S & H COMMUNICATIONS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9TN
Company number 02777383
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of S & H COMMUNICATIONS LIMITED are www.shcommunications.co.uk, and www.s-h-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. S H Communications Limited is a Private Limited Company. The company registration number is 02777383. S H Communications Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of S H Communications Limited is Sidhil Business Park Holmfield Halifax West Yorkshire Hx2 9tn. . FIRTH, John Anthony is a Secretary of the company. FIRTH, John Anthony is a Director of the company. SIDDALL, Andrew John is a Director of the company. SIDDALL, Catherine Mary is a Director of the company. SIDDALL, Peter Robin is a Director of the company. Secretary LUMB, Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVENPORT, Alan Alfred has been resigned. Director GREEN, Philip Anthony has been resigned. Director TOLSON, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRTH, John Anthony
Appointed Date: 16 July 1999

Director
FIRTH, John Anthony
Appointed Date: 27 August 1996
66 years old

Director
SIDDALL, Andrew John
Appointed Date: 01 February 2000
66 years old

Director
SIDDALL, Catherine Mary
Appointed Date: 01 January 1995
70 years old

Director
SIDDALL, Peter Robin
Appointed Date: 06 January 1993
79 years old

Resigned Directors

Secretary
LUMB, Valerie
Resigned: 16 July 1999
Appointed Date: 06 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
DAVENPORT, Alan Alfred
Resigned: 17 November 1995
Appointed Date: 01 June 1994
94 years old

Director
GREEN, Philip Anthony
Resigned: 31 December 1999
Appointed Date: 24 May 1996
81 years old

Director
TOLSON, Michael
Resigned: 30 September 1996
Appointed Date: 06 January 1993
88 years old

Persons With Significant Control

Siddall And Hilton,Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & H COMMUNICATIONS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Mar 2016
Satisfaction of charge 1 in full
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
20 Jun 1994
New director appointed

25 Jan 1994
Return made up to 06/01/94; full list of members

16 Mar 1993
Accounting reference date notified as 31/12

13 Jan 1993
Secretary resigned

06 Jan 1993
Incorporation

S & H COMMUNICATIONS LIMITED Charges

1 July 1998
Mortgage debenture
Delivered: 14 July 1998
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…