HUMAN FOCUS INTERNATIONAL LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 02867124
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Director's details changed for Ronald Avard Solman on 24 March 2016; Director's details changed for Mr Naveed Hanif on 27 April 2016. The most likely internet sites of HUMAN FOCUS INTERNATIONAL LIMITED are www.humanfocusinternational.co.uk, and www.human-focus-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and twelve months. Human Focus International Limited is a Private Limited Company. The company registration number is 02867124. Human Focus International Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Human Focus International Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. The company`s financial liabilities are £528.17k. It is £195.63k against last year. The cash in hand is £425.09k. It is £185.16k against last year. And the total assets are £690.01k, which is £240.75k against last year. HANIF, Naveed is a Director of the company. MCLOUGHLIN, Lisa Rose is a Director of the company. PEMBERTON, Ian Michael is a Director of the company. PEMBERTON, Tracey Anne is a Director of the company. SOLMAN, Ronald Avard is a Director of the company. Secretary PEMBERTON, Allan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Environmental consulting activities".


human focus international Key Finiance

LIABILITIES £528.17k
+58%
CASH £425.09k
+77%
TOTAL ASSETS £690.01k
+53%
All Financial Figures

Current Directors

Director
HANIF, Naveed
Appointed Date: 01 April 2016
42 years old

Director
MCLOUGHLIN, Lisa Rose
Appointed Date: 30 September 2015
54 years old

Director
PEMBERTON, Ian Michael
Appointed Date: 06 April 2009
62 years old

Director
PEMBERTON, Tracey Anne
Appointed Date: 29 October 1993
61 years old

Director
SOLMAN, Ronald Avard
Appointed Date: 06 April 1997
59 years old

Resigned Directors

Secretary
PEMBERTON, Allan
Resigned: 30 August 2015
Appointed Date: 29 December 1993

Nominee Secretary
WAYNE, Harold
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Nominee Director
WAYNE, Yvonne
Resigned: 29 October 1993
Appointed Date: 29 October 1993
45 years old

Persons With Significant Control

Mrs Tracey Anne Pemberton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Michael Pemberton
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Ronald Avard Solman
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HUMAN FOCUS INTERNATIONAL LIMITED Events

22 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Nov 2016
Director's details changed for Ronald Avard Solman on 24 March 2016
29 Apr 2016
Director's details changed for Mr Naveed Hanif on 27 April 2016
15 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Appointment of Mr Naveed Hanif as a director on 1 April 2016
...
... and 57 more events
31 Oct 1994
Accounting reference date shortened from 31/10 to 31/08

17 Feb 1994
Secretary resigned;new secretary appointed

17 Feb 1994
Director resigned;new director appointed

17 Feb 1994
Registered office changed on 17/02/94 from: charter house queen's ave london N21 3JE

29 Oct 1993
Incorporation

HUMAN FOCUS INTERNATIONAL LIMITED Charges

10 June 2015
Charge code 0286 7124 0003
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a suite 2 chapter house 33 london road…
26 June 2012
Debenture
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 1998
Debenture
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…