HAG LTD.
FISHPONDS BRISTOL HAG SHUTTERS AND GRILLES LIMITED

Hellopages » Bristol » Bristol, City of » BS5 7UY

Company number 03107860
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 1 OAK LANE, FISHPONDS TRADING ESTATE, FISHPONDS BRISTOL, AVON, BS5 7UY
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Company name changed hag shutters and grilles LIMITED\certificate issued on 13/03/16 RES15 ‐ Change company name resolution on 2016-03-02 ; Change of name notice. The most likely internet sites of HAG LTD. are www.hag.co.uk, and www.hag.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Hag Ltd is a Private Limited Company. The company registration number is 03107860. Hag Ltd has been working since 28 September 1995. The present status of the company is Active. The registered address of Hag Ltd is 1 Oak Lane Fishponds Trading Estate Fishponds Bristol Avon Bs5 7uy. . YEARSLEY, Paul is a Secretary of the company. DUNNE, Julian Robert is a Director of the company. DUNNE, Paul Thomas is a Director of the company. YEARSLEY, Paul is a Director of the company. Secretary YEARSLEY, James Frederick has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director DUNNE, Thomas James has been resigned. Director YEARSLEY, James Frederick has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
YEARSLEY, Paul
Appointed Date: 30 May 2001

Director
DUNNE, Julian Robert
Appointed Date: 06 April 2002
52 years old

Director
DUNNE, Paul Thomas
Appointed Date: 06 April 2001
58 years old

Director
YEARSLEY, Paul
Appointed Date: 06 April 2002
47 years old

Resigned Directors

Secretary
YEARSLEY, James Frederick
Resigned: 17 May 2002
Appointed Date: 13 October 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
DUNNE, Thomas James
Resigned: 17 May 2002
Appointed Date: 13 October 1995
78 years old

Director
YEARSLEY, James Frederick
Resigned: 17 May 2002
Appointed Date: 13 October 1995
77 years old

Persons With Significant Control

Mr Paul Thomas Dunne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Robert Dunne
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Yearsley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAG LTD. Events

29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
13 Mar 2016
Company name changed hag shutters and grilles LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02

13 Mar 2016
Change of name notice
05 Jan 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 494

...
... and 61 more events
07 Mar 1996
Registered office changed on 07/03/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1995
Company name changed habrough LIMITED\certificate issued on 24/10/95
28 Sep 1995
Incorporation

HAG LTD. Charges

30 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1996
Debenture deed
Delivered: 12 July 1996
Status: Satisfied on 25 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…