H R O'C DESIGN LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 9EZ

Company number 02033332
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address 8 WAKE GREEN ROAD, MOSELEY, BIRMINGHAM, ENGLAND, B13 9EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of H R O'C DESIGN LIMITED are www.hrocdesign.co.uk, and www.h-r-o-c-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. H R O C Design Limited is a Private Limited Company. The company registration number is 02033332. H R O C Design Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of H R O C Design Limited is 8 Wake Green Road Moseley Birmingham England B13 9ez. . HAZARD, Carl is a Director of the company. HAZARD, Juliet is a Director of the company. KARTZ, Greville is a Director of the company. Secretary MACKIE, Lynda has been resigned. Secretary REES, Andrew Merfyn has been resigned. Secretary WILKES, Derek has been resigned. Director OCONNELL, Matthew John has been resigned. Director RILEY, Stephen John has been resigned. Director WEST, Ian has been resigned. Director WILKES, Derek has been resigned. The company operates in "Dormant Company".


h r o'c design Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAZARD, Carl
Appointed Date: 20 January 2005
63 years old

Director
HAZARD, Juliet
Appointed Date: 21 January 2002
61 years old

Director
KARTZ, Greville
Appointed Date: 21 January 2002
56 years old

Resigned Directors

Secretary
MACKIE, Lynda
Resigned: 16 February 1996
Appointed Date: 12 August 1991

Secretary
REES, Andrew Merfyn
Resigned: 12 August 1991

Secretary
WILKES, Derek
Resigned: 27 May 2011
Appointed Date: 01 March 1996

Director
OCONNELL, Matthew John
Resigned: 11 March 1993
76 years old

Director
RILEY, Stephen John
Resigned: 31 December 2004
75 years old

Director
WEST, Ian
Resigned: 30 March 1998
77 years old

Director
WILKES, Derek
Resigned: 27 May 2011
Appointed Date: 21 January 2002
64 years old

H R O'C DESIGN LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
17 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

07 Oct 2015
Registered office address changed from 16 Highfield Road Edgbaston Birmingham B15 3DU to 8 Wake Green Road Moseley Birmingham B13 9EZ on 7 October 2015
...
... and 87 more events
06 Oct 1986
Company name changed betagear LIMITED\certificate issued on 06/10/86

27 Sep 1986
New director appointed

26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1986
Registered office changed on 26/09/86 from: 70/74 city road london EC1Y 2DQ

02 Jul 1986
Certificate of Incorporation

H R O'C DESIGN LIMITED Charges

1 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1992
Debenture
Delivered: 20 March 1992
Status: Satisfied on 3 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 November 1989
Mortgage debenture
Delivered: 9 November 1989
Status: Satisfied on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…