HANCOCK & AINSLEY LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL4 1AJ

Company number 04666525
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address 1 MAIN STREET, SHILDON, COUNTY DURHAM, DL4 1AJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of HANCOCK & AINSLEY LIMITED are www.hancockainsley.co.uk, and www.hancock-ainsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Hancock Ainsley Limited is a Private Limited Company. The company registration number is 04666525. Hancock Ainsley Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of Hancock Ainsley Limited is 1 Main Street Shildon County Durham Dl4 1aj. . PERCIVAL, Ruth Louise is a Secretary of the company. PERCIVAL, John David is a Director of the company. Secretary EDKINS, Jeremy Alexander has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDKINS, Gillian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PERCIVAL, Ruth Louise
Appointed Date: 31 May 2005

Director
PERCIVAL, John David
Appointed Date: 31 May 2005
54 years old

Resigned Directors

Secretary
EDKINS, Jeremy Alexander
Resigned: 31 May 2005
Appointed Date: 14 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Director
EDKINS, Gillian
Resigned: 31 May 2005
Appointed Date: 14 February 2003
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Persons With Significant Control

Mr John David Percival
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Ruth Louise Percival
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HANCOCK & AINSLEY LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 41 more events
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
01 Mar 2003
New secretary appointed
01 Mar 2003
New director appointed
14 Feb 2003
Incorporation

HANCOCK & AINSLEY LIMITED Charges

5 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 main street shildon county durham fixed charge all…
31 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 22 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…