HEGASHALL LIMITED
PERSHORE STREET

Hellopages » West Midlands » Birmingham » B5 6UN
Company number 02593854
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address UNIT 82, THE WHOLESALE MARKET, PERSHORE STREET, BIRMINGHAM, B5 6UN
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Change of share class name or designation; Statement of capital following an allotment of shares on 17 January 2017 GBP 51 . The most likely internet sites of HEGASHALL LIMITED are www.hegashall.co.uk, and www.hegashall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Butlers Lane Rail Station is 8.4 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hegashall Limited is a Private Limited Company. The company registration number is 02593854. Hegashall Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Hegashall Limited is Unit 82 The Wholesale Market Pershore Street Birmingham B5 6un. . MARSHALL, Peter John is a Director of the company. Secretary HEGARTY, Pamela has been resigned. Secretary PERREY, Karen has been resigned. Secretary TAYLOR, Clare Patricia has been resigned. Director EGAN, Samantha Jayne has been resigned. Director HEGARTY, Michael has been resigned. Director TAYLOR, Clare Patricia has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
MARSHALL, Peter John

68 years old

Resigned Directors

Secretary
HEGARTY, Pamela
Resigned: 10 September 2015
Appointed Date: 22 September 1992

Secretary
PERREY, Karen
Resigned: 22 September 1992
Appointed Date: 11 April 1991

Secretary
TAYLOR, Clare Patricia
Resigned: 11 April 1991
Appointed Date: 21 March 1991

Director
EGAN, Samantha Jayne
Resigned: 11 April 1991
Appointed Date: 21 March 1991
57 years old

Director
HEGARTY, Michael
Resigned: 10 September 2015
Appointed Date: 11 April 1991
75 years old

Director
TAYLOR, Clare Patricia
Resigned: 11 April 1991
Appointed Date: 21 March 1991
59 years old

Persons With Significant Control

Mr Peter John Marshall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HEGASHALL LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
11 Feb 2017
Change of share class name or designation
31 Jan 2017
Statement of capital following an allotment of shares on 17 January 2017
  • GBP 51

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

...
... and 67 more events
22 Apr 1991
Company name changed ranarian LIMITED\certificate issued on 22/04/91

22 Apr 1991
Registered office changed on 22/04/91 from: equity house 7 rowchester court whittall street birmingham west mids B4 6DD

22 Apr 1991
Ad 11/04/91--------- £ si 2@1=2 £ ic 2/4

21 Mar 1991
Incorporation
21 Mar 1991
Incorporation

HEGASHALL LIMITED Charges

24 May 1991
Single debenture
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets property and assets…