H & H KING LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RS

Company number 03758673
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address BORDERWAY MART, ROSEHILL, CARLISLE, CUMBRIA, CA1 2RS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Full accounts made up to 30 June 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 100 . The most likely internet sites of H & H KING LIMITED are www.hhking.co.uk, and www.h-h-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. H H King Limited is a Private Limited Company. The company registration number is 03758673. H H King Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of H H King Limited is Borderway Mart Rosehill Carlisle Cumbria Ca1 2rs. . IRVING, Margaret is a Secretary of the company. RICHARDSON, Brian Edmund is a Director of the company. Secretary JACKSON, Robert Crawford has been resigned. Secretary LAWRENCE, John Frank has been resigned. Secretary ROBSON, John Donald Hayton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREW, Margo Jean has been resigned. Director HEBDON, Trevor has been resigned. Director JACKSON, Robert Crawford has been resigned. Director KING, Julie Gilchrist has been resigned. Director NAYLOR, Howard Richard has been resigned. Director ROBSON, John Donald Hayton has been resigned. Director STRONACH, Richard has been resigned. Director TRIMBLE, David William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 17 December 2003

Director
RICHARDSON, Brian Edmund
Appointed Date: 01 June 2008
64 years old

Resigned Directors

Secretary
JACKSON, Robert Crawford
Resigned: 24 January 2001
Appointed Date: 23 April 1999

Secretary
LAWRENCE, John Frank
Resigned: 17 December 2003
Appointed Date: 01 April 2001

Secretary
ROBSON, John Donald Hayton
Resigned: 01 February 2009
Appointed Date: 01 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
ANDREW, Margo Jean
Resigned: 29 October 1999
Appointed Date: 21 May 1999
72 years old

Director
HEBDON, Trevor
Resigned: 31 May 2008
Appointed Date: 23 April 1999
71 years old

Director
JACKSON, Robert Crawford
Resigned: 24 January 2001
Appointed Date: 23 April 1999
76 years old

Director
KING, Julie Gilchrist
Resigned: 25 October 2012
Appointed Date: 21 May 1999
62 years old

Director
NAYLOR, Howard Richard
Resigned: 29 May 2009
Appointed Date: 21 May 1999
66 years old

Director
ROBSON, John Donald Hayton
Resigned: 25 October 2012
Appointed Date: 01 February 2009
67 years old

Director
STRONACH, Richard
Resigned: 25 October 2012
Appointed Date: 01 January 2004
60 years old

Director
TRIMBLE, David William
Resigned: 16 September 2004
Appointed Date: 23 April 1999
86 years old

H & H KING LIMITED Events

06 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

16 Mar 2016
Full accounts made up to 30 June 2015
06 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

30 Mar 2015
Full accounts made up to 30 June 2014
12 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100

...
... and 55 more events
11 Jun 1999
New director appointed
02 Jun 1999
Ad 23/04/99--------- £ si 98@1=98 £ ic 2/100
02 Jun 1999
Accounting reference date extended from 30/04/00 to 30/06/00
23 Apr 1999
Secretary resigned
23 Apr 1999
Incorporation

H & H KING LIMITED Charges

31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…