PERSONALISED HOME IMPROVEMENTS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7PB

Company number 01371545
Status Active
Incorporation Date 1 June 1978
Company Type Private Limited Company
Address THE COUNTING HOUSE TOWER BUILDINGS WADE HOUSE ROAD, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7PB
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 26 September 2016 GBP 10 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 26 September 2016 GBP 10 . The most likely internet sites of PERSONALISED HOME IMPROVEMENTS LIMITED are www.personalisedhomeimprovements.co.uk, and www.personalised-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Personalised Home Improvements Limited is a Private Limited Company. The company registration number is 01371545. Personalised Home Improvements Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of Personalised Home Improvements Limited is The Counting House Tower Buildings Wade House Road Shelf Halifax West Yorkshire Hx3 7pb. . RILEY, David Jason is a Secretary of the company. RILEY, David Jason is a Director of the company. STAMPER, Jeremy Paul is a Director of the company. WALTON, Tom is a Director of the company. Secretary GLEW, Teresa Anne has been resigned. Secretary STAMPER, Barrie Wilson has been resigned. Secretary STAMPER, Jeremy Paul has been resigned. Director STAMPER, Barrie Wilson has been resigned. The company operates in "Painting".


Current Directors

Secretary
RILEY, David Jason
Appointed Date: 21 September 2006

Director
RILEY, David Jason
Appointed Date: 08 November 1995
56 years old

Director
STAMPER, Jeremy Paul
Appointed Date: 03 June 1996
63 years old

Director
WALTON, Tom
Appointed Date: 23 February 1996
62 years old

Resigned Directors

Secretary
GLEW, Teresa Anne
Resigned: 12 February 1993

Secretary
STAMPER, Barrie Wilson
Resigned: 18 April 1994
Appointed Date: 12 February 1993

Secretary
STAMPER, Jeremy Paul
Resigned: 21 September 2006
Appointed Date: 18 April 1994

Director
STAMPER, Barrie Wilson
Resigned: 08 November 1995
86 years old

PERSONALISED HOME IMPROVEMENTS LIMITED Events

06 Nov 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 10

06 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Sep 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 10

05 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6

...
... and 79 more events
09 Mar 1988
Registered office changed on 09/03/88 from: unit 1 great herton ind est cooper lane bradford

09 Mar 1988
Return made up to 19/12/87; full list of members

25 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Feb 1987
Return made up to 28/11/86; full list of members

14 Feb 1987
Accounts for a small company made up to 31 August 1986

PERSONALISED HOME IMPROVEMENTS LIMITED Charges

13 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied on 1 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…