HABICK LIMITED
MINCING LANE

Hellopages » City of London » City of London » EC3R 7AH

Company number 01215181
Status Active
Incorporation Date 6 June 1975
Company Type Private Limited Company
Address CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015. The most likely internet sites of HABICK LIMITED are www.habick.co.uk, and www.habick.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Habick Limited is a Private Limited Company. The company registration number is 01215181. Habick Limited has been working since 06 June 1975. The present status of the company is Active. The registered address of Habick Limited is Clothworkers Hall Dunster Court Mincing Lane London Ec3r 7ah. . STUART-GRUMBAR, Jocelyn is a Director of the company. Secretary HARRIS, Michael George Temple, Rear Admiral has been resigned. Secretary JONES, Stuart Gordon has been resigned. Secretary WOODS, Andrew Clive has been resigned. Director BLESSLEY, Andrew Charles has been resigned. Director HALL, John Bernard, Sir has been resigned. Director HARRIS, Michael George Temple, Rear Admiral has been resigned. Director HORNE, Richard Neale has been resigned. Director MEWS, Errol Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
STUART-GRUMBAR, Jocelyn
Appointed Date: 15 July 2015
67 years old

Resigned Directors

Secretary
HARRIS, Michael George Temple, Rear Admiral
Resigned: 19 May 1998
Appointed Date: 10 November 1994

Secretary
JONES, Stuart Gordon
Resigned: 10 November 1994

Secretary
WOODS, Andrew Clive
Resigned: 31 December 2010
Appointed Date: 19 May 1998

Director
BLESSLEY, Andrew Charles
Resigned: 15 July 2015
Appointed Date: 23 May 2001
74 years old

Director
HALL, John Bernard, Sir
Resigned: 13 June 2001
93 years old

Director
HARRIS, Michael George Temple, Rear Admiral
Resigned: 13 June 2001
84 years old

Director
HORNE, Richard Neale
Resigned: 10 November 1994
98 years old

Director
MEWS, Errol Allan
Resigned: 13 June 2001
91 years old

HABICK LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

16 Sep 2015
Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015
16 Sep 2015
Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015
07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 82 more events
03 Aug 1987
Accounts for a small company made up to 31 December 1986

03 Aug 1987
Return made up to 28/05/87; full list of members

15 Nov 1986
New director appointed

09 Jul 1986
Accounts for a small company made up to 31 December 1985

09 Jul 1986
Return made up to 25/06/86; full list of members