HAGUE CIVILS LIMITED
LONDON HAGUE PLANT (SOUTH EAST) LIMITED

Hellopages » Greater London » Camden » WC1X 8UE

Company number 04236627
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Appointment of Mr Christopher Richard Hubbard as a director on 18 May 2016; Appointment of Mr Kai John Bailey as a director on 18 May 2016. The most likely internet sites of HAGUE CIVILS LIMITED are www.haguecivils.co.uk, and www.hague-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hague Civils Limited is a Private Limited Company. The company registration number is 04236627. Hague Civils Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Hague Civils Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £1231.2k. It is £-177.26k against last year. The cash in hand is £28.43k. It is £21.56k against last year. And the total assets are £29.03k, which is £-15.13k against last year. HAGUE, Danielle Louisa is a Secretary of the company. BAILEY, Kai John is a Director of the company. HAGUE, Danielle Louisa is a Director of the company. HAGUE, Paul is a Director of the company. HUBBARD, Christopher Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HAGUE, Ellen Patricia has been resigned. Director DALTON, Glenn Douglas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".


hague civils Key Finiance

LIABILITIES £1231.2k
-13%
CASH £28.43k
+313%
TOTAL ASSETS £29.03k
-35%
All Financial Figures

Current Directors

Secretary
HAGUE, Danielle Louisa
Appointed Date: 31 August 2004

Director
BAILEY, Kai John
Appointed Date: 18 May 2016
52 years old

Director
HAGUE, Danielle Louisa
Appointed Date: 18 February 2015
50 years old

Director
HAGUE, Paul
Appointed Date: 18 June 2001
68 years old

Director
HUBBARD, Christopher Richard
Appointed Date: 18 May 2016
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Secretary
HAGUE, Ellen Patricia
Resigned: 31 August 2004
Appointed Date: 18 June 2001

Director
DALTON, Glenn Douglas
Resigned: 10 March 2016
Appointed Date: 03 July 2002
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 June 2001
Appointed Date: 18 June 2001
71 years old

HAGUE CIVILS LIMITED Events

28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 May 2016
Appointment of Mr Christopher Richard Hubbard as a director on 18 May 2016
24 May 2016
Appointment of Mr Kai John Bailey as a director on 18 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Termination of appointment of Glenn Douglas Dalton as a director on 10 March 2016
...
... and 52 more events
28 Jun 2001
Director resigned
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed
28 Jun 2001
Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Jun 2001
Incorporation

HAGUE CIVILS LIMITED Charges

18 June 2009
Chattel mortgage
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2 x volvo-excavators-serial no's:- 20311 & 16485.
12 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…