HADDONCRAFT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 8DB

Company number 02608257
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address THE FORGE HOUSE, CHURCH LANE, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8DB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Appointment of Mr David Hugh Barrow as a director on 31 December 2015; Termination of appointment of Neil Leonard Sparrow as a director on 31 December 2015. The most likely internet sites of HADDONCRAFT LIMITED are www.haddoncraft.co.uk, and www.haddoncraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Haddoncraft Limited is a Private Limited Company. The company registration number is 02608257. Haddoncraft Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Haddoncraft Limited is The Forge House Church Lane East Haddon Northampton Northamptonshire Nn6 8db. . LENNOX, Eric Gordon is a Secretary of the company. BARROW, David Hugh is a Director of the company. LENNOX, Eric Gordon is a Director of the company. Secretary BARROW, Jane Margaret has been resigned. Secretary BARROW, Robert Hugh has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director COLES, Adrian Robert has been resigned. Director LORENTZEN, Alan John has been resigned. Director SAMPSON, Derek Leslie has been resigned. Director SPARROW, Neil Leonard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LENNOX, Eric Gordon
Appointed Date: 16 November 1999

Director
BARROW, David Hugh
Appointed Date: 31 December 2015
65 years old

Director
LENNOX, Eric Gordon
Appointed Date: 31 May 1996
69 years old

Resigned Directors

Secretary
BARROW, Jane Margaret
Resigned: 16 November 1999
Appointed Date: 14 November 1996

Secretary
BARROW, Robert Hugh
Resigned: 13 November 1996

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 11 June 1991
Appointed Date: 07 May 1991

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 11 June 1991
Appointed Date: 07 May 1991

Director
COLES, Adrian Robert
Resigned: 28 November 2011
Appointed Date: 11 June 1991
73 years old

Director
LORENTZEN, Alan John
Resigned: 31 May 1997
Appointed Date: 30 January 1992
77 years old

Director
SAMPSON, Derek Leslie
Resigned: 30 January 1992
Appointed Date: 11 June 1991
67 years old

Director
SPARROW, Neil Leonard
Resigned: 31 December 2015
Appointed Date: 19 May 2004
71 years old

HADDONCRAFT LIMITED Events

25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Appointment of Mr David Hugh Barrow as a director on 31 December 2015
25 Apr 2016
Termination of appointment of Neil Leonard Sparrow as a director on 31 December 2015
15 Apr 2016
Accounts for a dormant company made up to 31 July 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 63 more events
26 Jul 1991
Director resigned;new director appointed

26 Jul 1991
Director resigned;new director appointed

26 Jul 1991
Registered office changed on 26/07/91 from: shaibern house 28 scrutton street london EC2A 4RQ

27 Jun 1991
Company name changed primeart LIMITED\certificate issued on 28/06/91
07 May 1991
Incorporation