HORSTMAN HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 08949564
Status Active
Incorporation Date 20 March 2014
Company Type Private Limited Company
Address C/O SHAKESPEARE MARTINEAU LLP, 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Adrian Blyth as a director on 2 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of HORSTMAN HOLDINGS LIMITED are www.horstmanholdings.co.uk, and www.horstman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horstman Holdings Limited is a Private Limited Company. The company registration number is 08949564. Horstman Holdings Limited has been working since 20 March 2014. The present status of the company is Active. The registered address of Horstman Holdings Limited is C O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands England B4 6aa. . HARRIS, Phyllis is a Secretary of the company. HARRIS, John Graham is a Director of the company. Director BLYTH, Adrian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, Phyllis
Appointed Date: 02 July 2014

Director
HARRIS, John Graham
Appointed Date: 20 March 2014
78 years old

Resigned Directors

Director
BLYTH, Adrian
Resigned: 02 March 2017
Appointed Date: 17 September 2014
70 years old

HORSTMAN HOLDINGS LIMITED Events

06 Mar 2017
Termination of appointment of Adrian Blyth as a director on 2 March 2017
11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Group of companies' accounts made up to 31 March 2016
26 May 2016
Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,111

...
... and 11 more events
09 Jul 2014
Appointment of Mrs Phyllis Harris as a secretary
16 Jun 2014
Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,000.00

16 Jun 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights

05 Jun 2014
Registration of charge 089495640001
20 Mar 2014
Incorporation

HORSTMAN HOLDINGS LIMITED Charges

29 May 2014
Charge code 0894 9564 0001
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…