OUT OF HAND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 3BD

Company number 03380599
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address HEBRON HOUSE SION ROAD, BEDMINSTER, BRISTOL, BS3 3BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 100 . The most likely internet sites of OUT OF HAND LIMITED are www.outofhand.co.uk, and www.out-of-hand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Out of Hand Limited is a Private Limited Company. The company registration number is 03380599. Out of Hand Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Out of Hand Limited is Hebron House Sion Road Bedminster Bristol Bs3 3bd. . LONG, Mary Elizabeth is a Secretary of the company. LONG, Mary Elizabeth is a Director of the company. LONG, William is a Director of the company. MUNTZ, Nigel David is a Director of the company. RICHARDSON, Sarah is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary LONG, Mary Elizabeth has been resigned. Secretary MILLER, Natasha Clare Arabella Elsbeth has been resigned. Director BACKHOUSE, Benjamin has been resigned. Director BOYLE, Jonathan has been resigned. Director BREAM, Luke William Leatherland has been resigned. Director HOGG, Benjamin James has been resigned. Director MILES, Graham Andrew has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LONG, Mary Elizabeth
Appointed Date: 22 December 2004

Director
LONG, Mary Elizabeth
Appointed Date: 26 February 1998
79 years old

Director
LONG, William
Appointed Date: 03 June 1997
49 years old

Director
MUNTZ, Nigel David
Appointed Date: 01 October 2006
48 years old

Director
RICHARDSON, Sarah
Appointed Date: 09 August 2002
51 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 03 June 1997

Secretary
LONG, Mary Elizabeth
Resigned: 30 September 2003
Appointed Date: 19 August 1997

Secretary
MILLER, Natasha Clare Arabella Elsbeth
Resigned: 22 December 2004
Appointed Date: 01 October 2003

Director
BACKHOUSE, Benjamin
Resigned: 27 February 1998
Appointed Date: 19 August 1997
71 years old

Director
BOYLE, Jonathan
Resigned: 30 November 2004
Appointed Date: 01 May 2001
54 years old

Director
BREAM, Luke William Leatherland
Resigned: 27 February 1998
Appointed Date: 01 September 1997
52 years old

Director
HOGG, Benjamin James
Resigned: 31 July 1999
Appointed Date: 26 February 1998
50 years old

Director
MILES, Graham Andrew
Resigned: 31 May 2001
Appointed Date: 02 August 1999
52 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 19 August 1997
Appointed Date: 03 June 1997

OUT OF HAND LIMITED Events

22 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100

...
... and 76 more events
22 Aug 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/08/97
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.

22 Aug 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/08/97
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.

22 Aug 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/08/97
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.

22 Aug 1997
Accounting reference date extended from 30/06/98 to 30/09/98
03 Jun 1997
Incorporation

OUT OF HAND LIMITED Charges

22 May 2013
Charge code 0338 0599 0002
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 July 2000
Rent deposit charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Graham Thomas Radford and Union Pensions Trustees
Description: The first floor offices at 4 sommerville road bishopston…