HANDEZE (U.K.) LIMITED
BRERETON RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1QU

Company number 02782236
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address NATHAN COURT, REDBROOK LANE, BRERETON RUGELEY, STAFFS, WS15 1QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HANDEZE (U.K.) LIMITED are www.handezeuk.co.uk, and www.handeze-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Bloxwich North Rail Station is 9 miles; to Bloxwich Rail Station is 9.4 miles; to Blake Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handeze U K Limited is a Private Limited Company. The company registration number is 02782236. Handeze U K Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of Handeze U K Limited is Nathan Court Redbrook Lane Brereton Rugeley Staffs Ws15 1qu. The company`s financial liabilities are £7.73k. It is £1.4k against last year. The cash in hand is £0.86k. It is £0.3k against last year. And the total assets are £10.58k, which is £0.34k against last year. RYDER, Susan Carolyn is a Secretary of the company. RYDER, Ian Garnett is a Director of the company. RYDER, Susan Carolyn is a Director of the company. Secretary FRYER, John Edward has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director CLAYTON, Carolyn Peggy has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


handeze (u.k.) Key Finiance

LIABILITIES £7.73k
+22%
CASH £0.86k
+53%
TOTAL ASSETS £10.58k
+3%
All Financial Figures

Current Directors

Secretary
RYDER, Susan Carolyn
Appointed Date: 04 August 1997

Director
RYDER, Ian Garnett
Appointed Date: 21 January 1993
84 years old

Director
RYDER, Susan Carolyn
Appointed Date: 21 January 1993
81 years old

Resigned Directors

Secretary
FRYER, John Edward
Resigned: 04 August 1997
Appointed Date: 21 January 1993

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 21 January 1993
Appointed Date: 21 January 1993

Director
CLAYTON, Carolyn Peggy
Resigned: 21 April 1995
Appointed Date: 15 February 1993
73 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 21 January 1993
Appointed Date: 21 January 1993

Persons With Significant Control

Mr Ian Garnett Ryder
Notified on: 21 January 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Carolyn Ryder
Notified on: 21 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDEZE (U.K.) LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
18 Feb 1993
Registered office changed on 18/02/93 from: blackthorn house mary ann street st. Paul's square birmingham B3 1RL

18 Feb 1993
New director appointed

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed

21 Jan 1993
Incorporation