HJE LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 2LE

Company number 02839406
Status Active
Incorporation Date 26 July 1993
Company Type Private Limited Company
Address COWLEY LODGE, WARREN CARR, MATLOCK, DERBYSHIRE, DE4 2LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HJE LIMITED are www.hje.co.uk, and www.hje.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Hje Limited is a Private Limited Company. The company registration number is 02839406. Hje Limited has been working since 26 July 1993. The present status of the company is Active. The registered address of Hje Limited is Cowley Lodge Warren Carr Matlock Derbyshire De4 2le. . DAVIES, Ian Christopher is a Secretary of the company. DAVIES, Ian Christopher is a Director of the company. HARRIS, Robert John is a Director of the company. Secretary CUMMINS, George Irving has been resigned. Secretary FOOT, Paris Kiprono Robert has been resigned. Secretary HUNT, Mark Talbot Francis has been resigned. Secretary SPRAGUE, Otho S has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODDY, Martin Charles has been resigned. Director CUMMINS, George Irving has been resigned. Director FERRY, Arthur Vincent has been resigned. Director FOOT, Paris Kiprono Robert has been resigned. Director HUNT, Mark Talbot Francis has been resigned. Director KING, Peter Mcintosh has been resigned. Director LOSPINOSO, Albert P has been resigned. Director MEYERS, Howard M has been resigned. Director SLATER, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Ian Christopher
Appointed Date: 30 September 2011

Director
DAVIES, Ian Christopher
Appointed Date: 30 September 2011
66 years old

Director
HARRIS, Robert John
Appointed Date: 30 August 2013
61 years old

Resigned Directors

Secretary
CUMMINS, George Irving
Resigned: 30 September 2011
Appointed Date: 13 October 1994

Secretary
FOOT, Paris Kiprono Robert
Resigned: 31 January 1994
Appointed Date: 18 August 1993

Secretary
HUNT, Mark Talbot Francis
Resigned: 22 March 1994
Appointed Date: 31 January 1994

Secretary
SPRAGUE, Otho S
Resigned: 13 October 1994
Appointed Date: 22 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1993
Appointed Date: 26 July 1993

Director
BODDY, Martin Charles
Resigned: 30 August 2013
Appointed Date: 06 November 2006
69 years old

Director
CUMMINS, George Irving
Resigned: 30 September 2011
Appointed Date: 13 October 1994
76 years old

Director
FERRY, Arthur Vincent
Resigned: 22 December 2003
Appointed Date: 09 May 2002
73 years old

Director
FOOT, Paris Kiprono Robert
Resigned: 31 January 1994
Appointed Date: 18 August 1993
56 years old

Director
HUNT, Mark Talbot Francis
Resigned: 22 March 1994
Appointed Date: 31 January 1994
58 years old

Director
KING, Peter Mcintosh
Resigned: 30 August 2013
Appointed Date: 13 October 1994
80 years old

Director
LOSPINOSO, Albert P
Resigned: 06 November 2006
Appointed Date: 22 March 1994
89 years old

Director
MEYERS, Howard M
Resigned: 06 November 2006
Appointed Date: 22 March 1994
83 years old

Director
SLATER, Mark Andrew
Resigned: 22 March 1994
Appointed Date: 18 August 1993
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1993
Appointed Date: 26 July 1993

Persons With Significant Control

Eco-Bat Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HJE LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Sep 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 13,000,006

16 Sep 2014
Full accounts made up to 31 December 2013
...
... and 82 more events
12 Sep 1993
Registered office changed on 12/09/93 from: 2 baches street london N1 6UB

12 Sep 1993
Director resigned;new director appointed

12 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

09 Sep 1993
Company name changed rewardsearch trading LIMITED\certificate issued on 10/09/93

26 Jul 1993
Incorporation

HJE LIMITED Charges

14 June 1996
Dutch notarial deed of waiver and release of pledge and creation of pledge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Chemical Bank
Description: Pursuant to article 3 of the deed a first pledge on shares…
20 March 1996
Dutch notarial deed of pledge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Chemical Bank Lloyds Bank PLC Bank Paribas
Description: 4 class a shares in the share capital of the dutch company…
14 March 1996
Agreement
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Chemical Bankacting on Behalf of the Beneficiaries (As Defined)
Description: 2494 registered shares in the share capital of plomb…
14 March 1996
Debenture
Delivered: 3 April 1996
Status: Satisfied on 1 July 1997
Persons entitled: The Arranger The Guaranteed Parties The Banks The Agent The Overdraft Bank The Security Agent
Description: Fixed and floating charges over the undertaking and all…
22 March 1994
Share pledge agreement
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Chemical Investment Bank Limited (The Agent)
Description: 2,494 registered shares with a par value of 100 french…
22 March 1994
Debenture
Delivered: 12 April 1994
Status: Satisfied on 27 March 1996
Persons entitled: Chemical Investment Bank Limited,as Security Agent and Trustee for the Beneficiaries(As Defined
Description: Fixed and floating charges over the undertaking and all…