H L FULFILMENT LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6QZ

Company number 04937263
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address HOMELANDS RINGWOOD ROAD, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6QZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mr Simon John Hawtrey-Coombs on 20 October 2016; Registration of charge 049372630001, created on 29 September 2016. The most likely internet sites of H L FULFILMENT LIMITED are www.hlfulfilment.co.uk, and www.h-l-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Bournemouth Rail Station is 8.2 miles; to Christchurch Rail Station is 8.3 miles; to Branksome Rail Station is 8.5 miles; to Poole Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H L Fulfilment Limited is a Private Limited Company. The company registration number is 04937263. H L Fulfilment Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of H L Fulfilment Limited is Homelands Ringwood Road Three Legged Cross Wimborne Dorset Bh21 6qz. . HAWTREY-COOMBS, Simon John is a Director of the company. Secretary HAWTREY COOMBS, Susan Peta has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director DAVEY, Ann Veronica has been resigned. Director ROBINSON-WILDMAN, Alan Russel has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HAWTREY-COOMBS, Simon John
Appointed Date: 21 October 2003
58 years old

Resigned Directors

Secretary
HAWTREY COOMBS, Susan Peta
Resigned: 02 April 2007
Appointed Date: 21 October 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 21 October 2003
Appointed Date: 20 October 2003

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 01 April 2009
Appointed Date: 02 April 2007

Director
DAVEY, Ann Veronica
Resigned: 04 May 2008
Appointed Date: 21 October 2003
74 years old

Director
ROBINSON-WILDMAN, Alan Russel
Resigned: 04 May 2008
Appointed Date: 21 October 2003
97 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 21 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Simon John Hawtrey-Coombs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

H L FULFILMENT LIMITED Events

15 Nov 2016
Confirmation statement made on 20 October 2016 with updates
15 Nov 2016
Director's details changed for Mr Simon John Hawtrey-Coombs on 20 October 2016
30 Sep 2016
Registration of charge 049372630001, created on 29 September 2016
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,705

...
... and 41 more events
18 Dec 2003
New director appointed
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
28 Oct 2003
Registered office changed on 28/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
20 Oct 2003
Incorporation

H L FULFILMENT LIMITED Charges

29 September 2016
Charge code 0493 7263 0001
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…