HALL BROS.LIMITED

Hellopages » Greater London » Camden » WC2A 1DU

Company number 00192645
Status Active
Incorporation Date 24 September 1923
Company Type Private Limited Company
Address 93 CHANCERY LANE, LONDON, WC2A 1DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of HALL BROS.LIMITED are www.hall.co.uk, and www.hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Bros Limited is a Private Limited Company. The company registration number is 00192645. Hall Bros Limited has been working since 24 September 1923. The present status of the company is Active. The registered address of Hall Bros Limited is 93 Chancery Lane London Wc2a 1du. . MIDDLETON, Emma Louise is a Secretary of the company. HALLS, Adrian Trevor is a Director of the company. MIDDLETON, James Spencer is a Director of the company. MIDDLETON, Michael William is a Director of the company. Secretary BISSEKER, Tilden John has been resigned. Director BISSEKER, Tilden John has been resigned. Director CARTER, Kenneth George has been resigned. Director KEEN, William Robert has been resigned. Director WHEATLEY, James Martyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MIDDLETON, Emma Louise
Appointed Date: 05 December 2011

Director
HALLS, Adrian Trevor
Appointed Date: 13 June 2016
67 years old

Director
MIDDLETON, James Spencer
Appointed Date: 05 December 2011
56 years old

Director

Resigned Directors

Secretary
BISSEKER, Tilden John
Resigned: 31 October 2011

Director
BISSEKER, Tilden John
Resigned: 31 October 2011
79 years old

Director
CARTER, Kenneth George
Resigned: 30 November 1993
114 years old

Director
KEEN, William Robert
Resigned: 14 January 1996
92 years old

Director
WHEATLEY, James Martyn
Resigned: 29 February 2016
Appointed Date: 05 December 2011
64 years old

Persons With Significant Control

Ede & Ravenscroft Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALL BROS.LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016
01 Apr 2016
Full accounts made up to 30 June 2015
23 Mar 2016
Termination of appointment of James Martyn Wheatley as a director on 29 February 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000

...
... and 70 more events
15 Feb 1988
Accounts for a small company made up to 31 December 1986

12 Feb 1988
Return made up to 31/12/87; full list of members

19 Jun 1987
New director appointed

27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Return made up to 31/12/86; full list of members

HALL BROS.LIMITED Charges

11 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1994
Guarantee and debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…