STANDARD TASK (H.A.) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8DJ

Company number 02935195
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address THE DORMY HOTEL 304 - 306 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B17 8DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 25,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STANDARD TASK (H.A.) LIMITED are www.standardtaskha.co.uk, and www.standard-task-h-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Standard Task H A Limited is a Private Limited Company. The company registration number is 02935195. Standard Task H A Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Standard Task H A Limited is The Dormy Hotel 304 306 Hagley Road Edgbaston Birmingham West Midlands B17 8dj. . CLARKE, Andrew Patterson is a Secretary of the company. CLARKE, Andrew Patterson is a Director of the company. CLARKE, Jonathon Patterson is a Director of the company. Secretary SHEPPARD, Patricia Ann has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director CLARKE, Nigel Patterson has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director SHEPPARD, Patricia Ann has been resigned. Director WILTSHIRE, Richard Thomas has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CLARKE, Andrew Patterson
Appointed Date: 24 February 2006

Director
CLARKE, Andrew Patterson
Appointed Date: 29 October 2007
55 years old

Director
CLARKE, Jonathon Patterson
Appointed Date: 24 February 2006
40 years old

Resigned Directors

Secretary
SHEPPARD, Patricia Ann
Resigned: 24 February 2006
Appointed Date: 28 June 1994

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 28 June 1994
Appointed Date: 02 June 1994

Director
CLARKE, Nigel Patterson
Resigned: 31 March 2014
Appointed Date: 30 April 2013
79 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 28 June 1994
Appointed Date: 02 June 1994

Director
SHEPPARD, Patricia Ann
Resigned: 24 February 2006
Appointed Date: 28 June 1994
77 years old

Director
WILTSHIRE, Richard Thomas
Resigned: 24 February 2006
Appointed Date: 28 June 1994
80 years old

STANDARD TASK (H.A.) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000

31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
29 Jul 1994
Director resigned;new director appointed

11 Jul 1994
Registered office changed on 11/07/94 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR

11 Jul 1994
Secretary resigned;new secretary appointed

11 Jul 1994
Director resigned;new director appointed

02 Jun 1994
Incorporation

STANDARD TASK (H.A.) LIMITED Charges

27 February 2006
Mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33-35 princip street aston birmingham t/no wm 281341…
27 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1995
Mortgage debenture
Delivered: 22 March 1995
Status: Satisfied on 25 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Satisfied on 25 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33/35 princip street aston birmigham west…