ANNIE HAAK DESIGNS LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU32 3QF

Company number 07158610
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address UNIT 2 RIDGEWAY OFFICE PARK, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Jonathan Marcus Kelland as a director on 1 December 2016; Termination of appointment of Kevin Terry Watson as a director on 1 December 2016. The most likely internet sites of ANNIE HAAK DESIGNS LIMITED are www.anniehaakdesigns.co.uk, and www.annie-haak-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Havant Rail Station is 10.1 miles; to Warblington Rail Station is 10.1 miles; to Bedhampton Rail Station is 10.3 miles; to Emsworth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annie Haak Designs Limited is a Private Limited Company. The company registration number is 07158610. Annie Haak Designs Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Annie Haak Designs Limited is Unit 2 Ridgeway Office Park Bedford Road Petersfield Hampshire Gu32 3qf. . HAAK, Annie Edith is a Director of the company. Director KELLAND, Jonathan Marcus has been resigned. Director WATSON, Kevin Terry has been resigned. Director WILLIAMS, Rebecca Jane has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
HAAK, Annie Edith
Appointed Date: 16 February 2010
68 years old

Resigned Directors

Director
KELLAND, Jonathan Marcus
Resigned: 01 December 2016
Appointed Date: 01 June 2015
61 years old

Director
WATSON, Kevin Terry
Resigned: 01 December 2016
Appointed Date: 01 June 2015
66 years old

Director
WILLIAMS, Rebecca Jane
Resigned: 07 June 2013
Appointed Date: 01 February 2012
56 years old

Persons With Significant Control

Mrs Annabel Edith Haak
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ANNIE HAAK DESIGNS LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
14 Dec 2016
Termination of appointment of Jonathan Marcus Kelland as a director on 1 December 2016
14 Dec 2016
Termination of appointment of Kevin Terry Watson as a director on 1 December 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

...
... and 17 more events
03 Jan 2012
Total exemption small company accounts made up to 31 March 2011
15 Mar 2011
Annual return made up to 16 February 2011 with full list of shareholders
15 Mar 2011
Current accounting period extended from 28 February 2011 to 31 March 2011
22 Feb 2011
Registered office address changed from a & N Chartered Accountants Aruna House, 2 Kings Road Haslemere Surrey GU27 2QA United Kingdom on 22 February 2011
16 Feb 2010
Incorporation

ANNIE HAAK DESIGNS LIMITED Charges

17 July 2015
Charge code 0715 8610 0002
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Friday Investments Limited
Description: All the freehold and all the leasehold property of the…
1 October 2014
Charge code 0715 8610 0001
Delivered: 7 October 2014
Status: Satisfied on 8 January 2015
Persons entitled: Neil Barry Crabtree Taylor
Description: Contains fixed charge…