1HQ LIMITED
BOURNEMOUTH SANDOM GROUP LIMITED L.L.S. HOLDINGS LIMITED

Hellopages » Dorset » Bournemouth » BH2 6HS

Company number 02781951
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address 41 RICHMOND HILL, BOURNEMOUTH, ENGLAND, BH2 6HS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Peter John Butler as a director on 16 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of 1HQ LIMITED are www.1hq.co.uk, and www.1hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. 1hq Limited is a Private Limited Company. The company registration number is 02781951. 1hq Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of 1hq Limited is 41 Richmond Hill Bournemouth England Bh2 6hs. . CEUTA SECRETARIES LTD is a Secretary of the company. ARTUS, Mark Bernard is a Director of the company. BURROWS, Peter Andrew is a Director of the company. HILLE, Craig Michael is a Director of the company. SANDOM, John Russell is a Director of the company. SKINNER, Charles David is a Director of the company. Secretary LOVETT, Thomas Antony has been resigned. Secretary ORDONA, Sara has been resigned. Director ALLEN, David Michael Richard Cecil has been resigned. Director ARMES, Raymond Leslie has been resigned. Director BUTLER, Peter John has been resigned. Director HOLLINGSWORTH, Peter Charles has been resigned. Director LEESON, Helen Victoria has been resigned. Director LILLY, Jayne has been resigned. Director LOVETT, Thomas Antony has been resigned. Director SAY, Mary has been resigned. Director WRINGE, John Faulkner has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CEUTA SECRETARIES LTD
Appointed Date: 19 January 2016

Director
ARTUS, Mark Bernard
Appointed Date: 09 February 2009
61 years old

Director
BURROWS, Peter Andrew
Appointed Date: 25 November 2015
65 years old

Director
HILLE, Craig Michael
Appointed Date: 25 November 2015
50 years old

Director
SANDOM, John Russell
Appointed Date: 21 January 1993
72 years old

Director
SKINNER, Charles David
Appointed Date: 25 November 2015
66 years old

Resigned Directors

Secretary
LOVETT, Thomas Antony
Resigned: 31 December 2008
Appointed Date: 21 January 1993

Secretary
ORDONA, Sara
Resigned: 25 November 2015
Appointed Date: 01 January 2009

Director
ALLEN, David Michael Richard Cecil
Resigned: 25 June 2003
Appointed Date: 01 August 1997
87 years old

Director
ARMES, Raymond Leslie
Resigned: 31 July 2008
Appointed Date: 31 October 2007
73 years old

Director
BUTLER, Peter John
Resigned: 16 September 2016
Appointed Date: 25 November 2015
59 years old

Director
HOLLINGSWORTH, Peter Charles
Resigned: 18 November 2009
Appointed Date: 29 July 2008
65 years old

Director
LEESON, Helen Victoria
Resigned: 25 November 2015
Appointed Date: 21 January 1993
64 years old

Director
LILLY, Jayne
Resigned: 06 May 2008
Appointed Date: 12 December 2007
59 years old

Director
LOVETT, Thomas Antony
Resigned: 31 December 2008
Appointed Date: 21 January 1993
61 years old

Director
SAY, Mary
Resigned: 18 November 2009
Appointed Date: 12 December 2007
57 years old

Director
WRINGE, John Faulkner
Resigned: 30 June 2006
Appointed Date: 12 December 2002
69 years old

Persons With Significant Control

Ceuta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

1HQ LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Sep 2016
Termination of appointment of Peter John Butler as a director on 16 September 2016
15 Sep 2016
Full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,366

25 Feb 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Peter Andrew Burrows

...
... and 97 more events
01 Mar 1994
Return made up to 21/01/94; full list of members
27 Feb 1994
Ad 10/12/93--------- £ si 9997@1=9997 £ ic 3/10000
27 Feb 1994
Ad 10/12/93--------- £ si 9997@1=9997 £ ic 3/10000

07 Jun 1993
Accounting reference date notified as 31/12

21 Jan 1993
Incorporation

1HQ LIMITED Charges

28 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 1 October 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…