HANNELLS LIMITED
DERBY CU DESIGN LIMITED

Hellopages » Derbyshire » Derby » DE73 1TB

Company number 04865503
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 55-57 HIGH STREET, CHELLASTON, DERBY, DERBYSHIRE, DE73 1TB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 93 . The most likely internet sites of HANNELLS LIMITED are www.hannells.co.uk, and www.hannells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Hannells Limited is a Private Limited Company. The company registration number is 04865503. Hannells Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Hannells Limited is 55 57 High Street Chellaston Derby Derbyshire De73 1tb. . BRAIN, Alison Rachel is a Secretary of the company. BRAIN, Alison Rachel is a Director of the company. BRAIN, Michael Geoffrey is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BRAIN, Benjamin has been resigned. Director COLLINGS, Stephen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MONKS, Steven David has been resigned. Director TWEDDLE, John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BRAIN, Alison Rachel
Appointed Date: 21 August 2003

Director
BRAIN, Alison Rachel
Appointed Date: 21 August 2003
53 years old

Director
BRAIN, Michael Geoffrey
Appointed Date: 21 August 2003
65 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 August 2003
Appointed Date: 13 August 2003

Director
BRAIN, Benjamin
Resigned: 31 July 2015
Appointed Date: 17 September 2013
38 years old

Director
COLLINGS, Stephen
Resigned: 14 August 2009
Appointed Date: 01 February 2008
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 August 2003
Appointed Date: 13 August 2003

Director
MONKS, Steven David
Resigned: 14 March 2007
Appointed Date: 20 December 2005
48 years old

Director
TWEDDLE, John
Resigned: 03 July 2008
Appointed Date: 20 December 2005
60 years old

Persons With Significant Control

Mrs Alison Rachael Brain
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Geoffrey Brain
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANNELLS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 93

07 Sep 2015
Secretary's details changed for Mrs Alison Rachel Brain on 1 February 2015
07 Sep 2015
Termination of appointment of Benjamin Brain as a director on 31 July 2015
...
... and 58 more events
03 Sep 2003
Director resigned
27 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Aug 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Aug 2003
Company name changed cu design LIMITED\certificate issued on 21/08/03
13 Aug 2003
Incorporation

HANNELLS LIMITED Charges

9 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…