HOOKEDGE LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA

Company number 03367100
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3,210,204.349446 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of HOOKEDGE LIMITED are www.hookedge.co.uk, and www.hookedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hookedge Limited is a Private Limited Company. The company registration number is 03367100. Hookedge Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of Hookedge Limited is C O Browne Jacobson Llp 6 Bevis Marks London United Kingdom Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. CHENG, Ying Nam Antares is a Director of the company. COX, Patrick Lathbridge is a Director of the company. LI, Siu Ping is a Director of the company. SELLS, Peter Charles is a Director of the company. TULI, Sunil is a Director of the company. Secretary BOTTOMLEY, Anthony James has been resigned. Secretary CICHERO, Romolo has been resigned. Secretary SELBY, John Edward Robertson has been resigned. Secretary SELLS, Peter Charles has been resigned. Secretary SNOWDEN, Kevin has been resigned. Secretary INVESTIA NOMINEE SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSEN, Borge Hjort has been resigned. Director CICHERO, Romolo has been resigned. Director LEE, Robert has been resigned. Director LEE, Robert has been resigned. Director LI, Siu Ping has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOW-NANG, Simon has been resigned. Director OLIVER, Andrew Winship has been resigned. Director RILEY, Peter has been resigned. Director THOMPSON, Richard Charles has been resigned. Director TULI, Sunil has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 28 August 2008

Director
CHENG, Ying Nam Antares
Appointed Date: 28 August 2008
67 years old

Director
COX, Patrick Lathbridge
Appointed Date: 02 June 1997
62 years old

Director
LI, Siu Ping
Appointed Date: 01 May 2008
62 years old

Director
SELLS, Peter Charles
Appointed Date: 09 January 2004
77 years old

Director
TULI, Sunil
Appointed Date: 11 August 2015
68 years old

Resigned Directors

Secretary
BOTTOMLEY, Anthony James
Resigned: 01 June 2000
Appointed Date: 02 June 1997

Secretary
CICHERO, Romolo
Resigned: 03 October 2008
Appointed Date: 20 May 2008

Secretary
SELBY, John Edward Robertson
Resigned: 27 March 2003
Appointed Date: 01 June 2000

Secretary
SELLS, Peter Charles
Resigned: 29 April 2008
Appointed Date: 09 January 2004

Secretary
SNOWDEN, Kevin
Resigned: 09 January 2004
Appointed Date: 27 March 2003

Secretary
INVESTIA NOMINEE SERVICES LIMITED
Resigned: 21 May 2008
Appointed Date: 29 April 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 1997
Appointed Date: 08 May 1997

Director
ANDERSEN, Borge Hjort
Resigned: 21 May 2008
Appointed Date: 13 May 2008
80 years old

Director
CICHERO, Romolo
Resigned: 28 August 2008
Appointed Date: 20 May 2008
86 years old

Director
LEE, Robert
Resigned: 26 October 2009
Appointed Date: 01 May 2008
75 years old

Director
LEE, Robert
Resigned: 01 May 2008
Appointed Date: 06 June 2006
75 years old

Director
LI, Siu Ping
Resigned: 01 May 2008
Appointed Date: 06 June 2006
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 1997
Appointed Date: 08 May 1997

Director
LOW-NANG, Simon
Resigned: 07 May 2015
Appointed Date: 26 October 2009
55 years old

Director
OLIVER, Andrew Winship
Resigned: 06 June 2006
Appointed Date: 03 May 2005
62 years old

Director
RILEY, Peter
Resigned: 28 August 2008
Appointed Date: 03 July 2008
78 years old

Director
THOMPSON, Richard Charles
Resigned: 06 June 2006
Appointed Date: 11 February 2005
61 years old

Director
TULI, Sunil
Resigned: 24 April 2008
Appointed Date: 06 June 2006
68 years old

HOOKEDGE LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,210,204.349446

13 Oct 2015
Accounts for a small company made up to 31 December 2014
04 Sep 2015
Appointment of Sunil Tuli as a director on 11 August 2015
24 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,210,204.349446

...
... and 95 more events
16 Jun 1997
Secretary resigned
16 Jun 1997
Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jun 1997
New director appointed
16 Jun 1997
New secretary appointed
08 May 1997
Incorporation

HOOKEDGE LIMITED Charges

28 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: King Power Investments Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied on 24 June 2006
Persons entitled: Starnevesse Limited
Description: All buildings fixtures plant and machinery all present and…