HECKSCHER & CO. LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 1EB

Company number 02124055
Status Liquidation
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address MARSH HAMMOND LIMITED PEEK HOUSE, 20 EASTCHEAP, LONDON, EC3M 1EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Resignation of a liquidator; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 38,100 . The most likely internet sites of HECKSCHER & CO. LIMITED are www.heckscherco.co.uk, and www.heckscher-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Heckscher Co Limited is a Private Limited Company. The company registration number is 02124055. Heckscher Co Limited has been working since 16 April 1987. The present status of the company is Liquidation. The registered address of Heckscher Co Limited is Marsh Hammond Limited Peek House 20 Eastcheap London Ec3m 1eb. . HECKSCHER, Martin John is a Secretary of the company. HECKSCHER, Martin John is a Director of the company. WILLIAMS, Graham Richard is a Director of the company. Secretary HECKSCHER, Janice Linda has been resigned. Director HECKSCHER, Janice Linda has been resigned. Director LOVEDAY, Mark Andrew has been resigned. Director LOVEDAY, Mark Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HECKSCHER, Martin John
Appointed Date: 31 October 1994

Director

Director

Resigned Directors

Secretary
HECKSCHER, Janice Linda
Resigned: 31 October 1994

Director
HECKSCHER, Janice Linda
Resigned: 31 October 1994
71 years old

Director
LOVEDAY, Mark Andrew
Resigned: 11 November 2004
63 years old

Director
LOVEDAY, Mark Andrew
Resigned: 04 February 1996
63 years old

HECKSCHER & CO. LIMITED Events

07 Jan 2017
Liquidators statement of receipts and payments to 21 December 2016
07 Jan 2017
Resignation of a liquidator
18 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 38,100

10 Feb 2016
Registered office address changed from C/O C/O Parkgate House 33a Pratt Street London NW1 0BG to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 10 February 2016
03 Feb 2016
Declaration of solvency
...
... and 77 more events
19 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1987
Registered office changed on 19/05/87 from: 84 stamford hill london N16 6XS

19 May 1987
Accounting reference date notified as 31/12

16 Apr 1987
Certificate of Incorporation

16 Apr 1987
Incorporation

HECKSCHER & CO. LIMITED Charges

6 September 1987
Legal mortgage
Delivered: 22 September 1987
Status: Satisfied on 15 September 2015
Persons entitled: National Westminster Bank PLC
Description: 71, bayham street, camden town, london NW1 t/n:- 402227 and…