H.X. SERVICES LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 03829692
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of H.X. SERVICES LIMITED are www.hxservices.co.uk, and www.h-x-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H X Services Limited is a Private Limited Company. The company registration number is 03829692. H X Services Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of H X Services Limited is C O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire So53 3tl. . MCGIVERN, Liam Dermot is a Secretary of the company. CULLIS, John Storrs is a Director of the company. SARGENT, Griffith William is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGIVERN, Liam Dermot
Appointed Date: 03 December 1999

Director
CULLIS, John Storrs
Appointed Date: 03 December 1999
74 years old

Director
SARGENT, Griffith William
Appointed Date: 03 December 1999
71 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 23 August 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Penelope Anne Cullis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.X. SERVICES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
23 Feb 2000
Accounting reference date extended from 31/08/00 to 31/12/00
01 Feb 2000
Director resigned
01 Feb 2000
Secretary resigned
08 Dec 1999
Registered office changed on 08/12/99 from: room 5 7 leonard street london EC2A 4AQ
23 Aug 1999
Incorporation