HORIZON HOBBY LIMITED
WITHAM HORIZON HOBBY UK LIMITED HELGER DISTRIBUTION LIMITED STILLNESS 794 LIMITED

Hellopages » Essex » Braintree » CM8 1BJ

Company number 04932748
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Second filing of Confirmation Statement dated 15/10/2016; Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 15 October 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/11/2016. . The most likely internet sites of HORIZON HOBBY LIMITED are www.horizonhobby.co.uk, and www.horizon-hobby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Horizon Hobby Limited is a Private Limited Company. The company registration number is 04932748. Horizon Hobby Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Horizon Hobby Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. . REINHART, Brian is a Secretary of the company. AMBROSE, Joseph is a Director of the company. DIVITO, Mark is a Director of the company. VALLEE, William is a Director of the company. Secretary RHODES, Roger has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BOCK, Kurt has been resigned. Director DELVES, Jacqueline Anna has been resigned. Director DELVES, Richard Edward Anderson has been resigned. Director HALL, Steven Andrew has been resigned. Director KLOSTER, Uffe has been resigned. Director LAND, George John has been resigned. Director MALLINDER, Stephen has been resigned. Director PEAK, Robert has been resigned. Director STEPHENS, Larry has been resigned. Director STEPHENS, Rick has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
REINHART, Brian
Appointed Date: 23 December 2013

Director
AMBROSE, Joseph
Appointed Date: 07 December 2009
68 years old

Director
DIVITO, Mark
Appointed Date: 14 July 2014
44 years old

Director
VALLEE, William
Appointed Date: 23 December 2013
61 years old

Resigned Directors

Secretary
RHODES, Roger
Resigned: 23 December 2013
Appointed Date: 25 March 2004

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2004
Appointed Date: 15 October 2003

Director
BOCK, Kurt
Resigned: 30 September 2011
Appointed Date: 07 December 2009
72 years old

Director
DELVES, Jacqueline Anna
Resigned: 11 July 2014
Appointed Date: 22 April 2004
71 years old

Director
DELVES, Richard Edward Anderson
Resigned: 31 December 2013
Appointed Date: 22 April 2004
71 years old

Director
HALL, Steven Andrew
Resigned: 23 December 2013
Appointed Date: 20 September 2010
65 years old

Director
KLOSTER, Uffe
Resigned: 17 September 2010
Appointed Date: 01 August 2010
59 years old

Director
LAND, George John
Resigned: 31 December 2013
Appointed Date: 22 April 2004
78 years old

Director
MALLINDER, Stephen
Resigned: 17 May 2016
Appointed Date: 14 July 2014
55 years old

Director
PEAK, Robert
Resigned: 09 July 2014
Appointed Date: 23 December 2013
56 years old

Director
STEPHENS, Larry
Resigned: 07 December 2009
Appointed Date: 25 March 2004
79 years old

Director
STEPHENS, Rick
Resigned: 07 December 2009
Appointed Date: 25 March 2004
77 years old

Director
T&H DIRECTORS LIMITED
Resigned: 25 March 2004
Appointed Date: 15 October 2003

Persons With Significant Control

Mr. August Christopher Meyer Jr.
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORIZON HOBBY LIMITED Events

15 Nov 2016
Second filing of Confirmation Statement dated 15/10/2016
08 Nov 2016
Accounts for a medium company made up to 31 December 2015
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/11/2016.

24 May 2016
Termination of appointment of Stephen Mallinder as a director on 17 May 2016
02 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

...
... and 74 more events
17 Mar 2004
Company name changed stillness 794 LIMITED\certificate issued on 17/03/04
26 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2003
Incorporation

HORIZON HOBBY LIMITED Charges

17 January 2014
Charge code 0493 2748 0001
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Rbs Citizens Business Capital,a Division of Rbs Asset Finance,Inc.,a Subsidiary of Rbs Citizens,N.A.
Description: Notification of addition to or amendment of charge…