HATHAWAY ROOFING LIMITED
COUNTY DURHAM MERTONBRIAR LIMITED

Hellopages » County Durham » County Durham » DL14 9TL

Company number 03357937
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address TINDALE CRESCENT, BISHOP AUCKLAND, COUNTY DURHAM, DL14 9TL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 22,700 ; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of HATHAWAY ROOFING LIMITED are www.hathawayroofing.co.uk, and www.hathaway-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Shildon Rail Station is 2.2 miles; to Heighington Rail Station is 5.2 miles; to Darlington Rail Station is 10 miles; to Durham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hathaway Roofing Limited is a Private Limited Company. The company registration number is 03357937. Hathaway Roofing Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Hathaway Roofing Limited is Tindale Crescent Bishop Auckland County Durham Dl14 9tl. . THOMPSON, Diane Marie is a Secretary of the company. BINKS, Simon David is a Director of the company. HALL, Kevin is a Director of the company. PRICE, Steven is a Director of the company. THOMPSON, Diane Marie is a Director of the company. WATSON, Mark is a Director of the company. Secretary BINKS, David William has been resigned. Secretary CORRY, Michael Hodgson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Barry has been resigned. Director BINKS, David William has been resigned. Director BLENKINSOPP, William has been resigned. Director BRANNAN, Barry has been resigned. Director CORRY, Michael Hodgson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RACE, Glen has been resigned. Director RIPLEY, Kenneth has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
THOMPSON, Diane Marie
Appointed Date: 31 May 2006

Director
BINKS, Simon David
Appointed Date: 24 July 2009
52 years old

Director
HALL, Kevin
Appointed Date: 24 July 2009
66 years old

Director
PRICE, Steven
Appointed Date: 16 January 2012
56 years old

Director
THOMPSON, Diane Marie
Appointed Date: 20 December 2010
60 years old

Director
WATSON, Mark
Appointed Date: 16 January 2012
61 years old

Resigned Directors

Secretary
BINKS, David William
Resigned: 04 March 1998
Appointed Date: 02 May 1997

Secretary
CORRY, Michael Hodgson
Resigned: 31 May 2006
Appointed Date: 04 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 1997
Appointed Date: 22 April 1997

Director
ALLEN, Barry
Resigned: 10 September 2007
Appointed Date: 05 July 1997
88 years old

Director
BINKS, David William
Resigned: 30 November 2012
Appointed Date: 02 May 1997
80 years old

Director
BLENKINSOPP, William
Resigned: 31 December 2004
Appointed Date: 04 June 1997
76 years old

Director
BRANNAN, Barry
Resigned: 30 January 2004
Appointed Date: 04 June 1997
81 years old

Director
CORRY, Michael Hodgson
Resigned: 31 May 2006
Appointed Date: 02 May 1997
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 1997
Appointed Date: 22 April 1997

Director
RACE, Glen
Resigned: 31 March 2007
Appointed Date: 04 June 1997
68 years old

Director
RIPLEY, Kenneth
Resigned: 23 December 2009
Appointed Date: 04 June 1997
78 years old

HATHAWAY ROOFING LIMITED Events

29 Dec 2016
Full accounts made up to 30 September 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 22,700

24 Dec 2015
Accounts for a medium company made up to 30 September 2015
21 Dec 2015
Purchase of own shares.
11 Dec 2015
Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 22,700.00

...
... and 124 more events
19 May 1997
Registered office changed on 19/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
08 May 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 May 1997
£ nc 100/10000 02/05/97
22 Apr 1997
Incorporation

HATHAWAY ROOFING LIMITED Charges

10 September 1997
Legal charge
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at fylands junction tindale crescent bishop…
10 September 1997
Chattel mortgage
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various chattels the first three of which are intruder…
5 June 1997
Guarantee & debenture
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…