HFW INTERACTIVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 04736945
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Sally Jane Gale as a director on 28 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 177.4 . The most likely internet sites of HFW INTERACTIVE LIMITED are www.hfwinteractive.co.uk, and www.hfw-interactive.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Hfw Interactive Limited is a Private Limited Company. The company registration number is 04736945. Hfw Interactive Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Hfw Interactive Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. The company`s financial liabilities are £131.29k. It is £-145.71k against last year. The cash in hand is £2.9k. It is £2.9k against last year. And the total assets are £358.31k, which is £-41.53k against last year. LOVE, Robert Alexander is a Secretary of the company. BARING, Alexander Nicholas John is a Director of the company. FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund is a Director of the company. GREACEN, Robert Dudley is a Director of the company. LOVE, Robert Alexander is a Director of the company. PALMER, Andrew Kevin is a Director of the company. Secretary LAMB, Steven John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GALE, Sally Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


hfw interactive Key Finiance

LIABILITIES £131.29k
-53%
CASH £2.9k
TOTAL ASSETS £358.31k
-11%
All Financial Figures

Current Directors

Secretary
LOVE, Robert Alexander
Appointed Date: 01 February 2004

Director
BARING, Alexander Nicholas John
Appointed Date: 26 October 2005
61 years old

Director
FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
Appointed Date: 16 April 2003
60 years old

Director
GREACEN, Robert Dudley
Appointed Date: 10 April 2008
61 years old

Director
LOVE, Robert Alexander
Appointed Date: 01 February 2004
56 years old

Director
PALMER, Andrew Kevin
Appointed Date: 26 October 2005
61 years old

Resigned Directors

Secretary
LAMB, Steven John
Resigned: 01 February 2004
Appointed Date: 16 April 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 April 2003
Appointed Date: 16 April 2003

Director
GALE, Sally Jane
Resigned: 28 February 2017
Appointed Date: 20 March 2008
68 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 April 2003
Appointed Date: 16 April 2003

HFW INTERACTIVE LIMITED Events

21 Mar 2017
Termination of appointment of Sally Jane Gale as a director on 28 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 177.4

20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 177.4

...
... and 44 more events
26 Apr 2003
New director appointed
26 Apr 2003
Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
16 Apr 2003
Incorporation

HFW INTERACTIVE LIMITED Charges

25 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Triodos Bank Nb
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…