HENRY HULLEY HOLDINGS LIMITED
BASLOW SJC 98 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE45 1RP

Company number 04087144
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address DERWENT GARAGE, CALVER ROAD, BASLOW, DERBYSHIRE, DE45 1RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of HENRY HULLEY HOLDINGS LIMITED are www.henryhulleyholdings.co.uk, and www.henry-hulley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Dore Rail Station is 7.1 miles; to Hope (Derbyshire) Rail Station is 8 miles; to Matlock Rail Station is 8.1 miles; to Matlock Bath Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Hulley Holdings Limited is a Private Limited Company. The company registration number is 04087144. Henry Hulley Holdings Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Henry Hulley Holdings Limited is Derwent Garage Calver Road Baslow Derbyshire De45 1rp. . EADES, Richard Wilson is a Secretary of the company. EADES, Muriel Betty is a Director of the company. EADES, Richard Wilson is a Director of the company. Secretary THOMAS, Mari Claire has been resigned. Director EADES, Peter has been resigned. Director HALL, Wendy Margaret has been resigned. Director THOMAS, Mari Claire has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EADES, Richard Wilson
Appointed Date: 03 July 2001

Director
EADES, Muriel Betty
Appointed Date: 05 January 2013
84 years old

Director
EADES, Richard Wilson
Appointed Date: 03 July 2001
47 years old

Resigned Directors

Secretary
THOMAS, Mari Claire
Resigned: 03 July 2001
Appointed Date: 10 October 2000

Director
EADES, Peter
Resigned: 05 January 2013
Appointed Date: 03 July 2001
87 years old

Director
HALL, Wendy Margaret
Resigned: 03 July 2001
Appointed Date: 10 October 2000
55 years old

Director
THOMAS, Mari Claire
Resigned: 03 July 2001
Appointed Date: 10 October 2000
49 years old

Persons With Significant Control

Mr Richard Wilson Eades
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Muriel Betty Eades
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY HULLEY HOLDINGS LIMITED Events

14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 38 more events
12 Jul 2001
Secretary resigned;director resigned
09 Jul 2001
Particulars of mortgage/charge
13 Jun 2001
Company name changed sjc 98 LIMITED\certificate issued on 13/06/01
02 Feb 2001
Director's particulars changed
10 Oct 2000
Incorporation

HENRY HULLEY HOLDINGS LIMITED Charges

4 July 2001
Debenture
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…