HNW ARCHITECTS LIMITED
CHICHESTER HARDING NEILL & WATSON LIMITED

Hellopages » West Sussex » Chichester » PO19 1NB

Company number 03589904
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address 61 NORTH STREET, CHICHESTER, WEST SUSSEX, PO19 1NB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,525 ; Purchase of own shares.. The most likely internet sites of HNW ARCHITECTS LIMITED are www.hnwarchitects.co.uk, and www.hnw-architects.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hnw Architects Limited is a Private Limited Company. The company registration number is 03589904. Hnw Architects Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Hnw Architects Limited is 61 North Street Chichester West Sussex Po19 1nb. The company`s financial liabilities are £539k. It is £132.41k against last year. And the total assets are £744.46k, which is £172.67k against last year. WATSON, Kenneth Alexander is a Secretary of the company. BROWN, Michael Charles is a Director of the company. CLEMAS, Andy David is a Director of the company. EWINS, Gary Malcom is a Director of the company. STEEL, David Stuart is a Director of the company. WATSON, Kenneth Alexander is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARDING, Kenneth John has been resigned. Director NEILL, Barry Stuart has been resigned. Director STROUD, Daniel Jackson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


hnw architects Key Finiance

LIABILITIES £539k
+32%
CASH n/a
TOTAL ASSETS £744.46k
+30%
All Financial Figures

Current Directors

Secretary
WATSON, Kenneth Alexander
Appointed Date: 30 June 1998

Director
BROWN, Michael Charles
Appointed Date: 06 April 2000
61 years old

Director
CLEMAS, Andy David
Appointed Date: 01 April 2015
48 years old

Director
EWINS, Gary Malcom
Appointed Date: 01 July 2015
57 years old

Director
STEEL, David Stuart
Appointed Date: 06 April 2000
66 years old

Director
WATSON, Kenneth Alexander
Appointed Date: 30 June 1998
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
HARDING, Kenneth John
Resigned: 31 March 1999
Appointed Date: 01 October 1998
97 years old

Director
NEILL, Barry Stuart
Resigned: 04 November 2011
Appointed Date: 30 June 1998
69 years old

Director
STROUD, Daniel Jackson
Resigned: 18 March 2016
Appointed Date: 26 July 2006
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

HNW ARCHITECTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,525

14 Jun 2016
Purchase of own shares.
16 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 May 2016
Termination of appointment of Daniel Jackson Stroud as a director on 18 March 2016
...
... and 72 more events
21 Jul 1998
Director resigned
21 Jul 1998
Secretary resigned
21 Jul 1998
New secretary appointed;new director appointed
21 Jul 1998
New director appointed
30 Jun 1998
Incorporation

HNW ARCHITECTS LIMITED Charges

26 May 2010
Debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Rent deposit deed
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Russell & Bromley Limited
Description: The credit balance on the deposit account number 8406788…
3 March 2008
Rent deposit agreement
Delivered: 6 March 2008
Status: Satisfied on 11 September 2008
Persons entitled: Russell & Bromley Limited
Description: The credit balance on the deposit account and on any other…