HAG SHUTTERS & GRILLES GROUP LTD.
BRISTOL HAG UK LIMITED

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

Company number 04418361
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 1 OAK LANE, FISHPONDS, BRISTOL, BS5 7UY
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies, 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 60 ; Company name changed hag uk 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 SHUTTERS & GRILLES GROUP LTD. are www.hagshuttersgrillesgroup.co.uk, and www.hag-shutters-grilles-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hag Shutters Grilles Group Ltd is a Private Limited Company. The company registration number is 04418361. Hag Shutters Grilles Group Ltd has been working since 17 April 2002. The present status of the company is Active. The registered address of Hag Shutters Grilles Group Ltd is 1 Oak Lane Fishponds Bristol 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. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
YEARSLEY, Paul
Appointed Date: 17 April 2002

Director
DUNNE, Julian Robert
Appointed Date: 17 April 2002
52 years old

Director
DUNNE, Paul Thomas
Appointed Date: 17 April 2002
58 years old

Director
YEARSLEY, Paul
Appointed Date: 17 April 2002
47 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

HAG SHUTTERS & GRILLES GROUP LTD. Events

16 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60

13 Mar 2016
Company name changed hag uk 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
11 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60

...
... and 34 more events
25 Apr 2002
New director appointed
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: pembroke house 7 brunswick square bristol BS2 8PE
17 Apr 2002
Incorporation

HAG SHUTTERS & GRILLES GROUP 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…