HOLLMAN GARAGES (1979) LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 2BJ

Company number 00572363
Status Active
Incorporation Date 3 October 1956
Company Type Private Limited Company
Address 136 PARK AVENUE, ENFIELD, MIDDLESEX, EN1 2BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 105,200 . The most likely internet sites of HOLLMAN GARAGES (1979) LIMITED are www.hollmangarages1979.co.uk, and www.hollman-garages-1979.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. Hollman Garages 1979 Limited is a Private Limited Company. The company registration number is 00572363. Hollman Garages 1979 Limited has been working since 03 October 1956. The present status of the company is Active. The registered address of Hollman Garages 1979 Limited is 136 Park Avenue Enfield Middlesex En1 2bj. . PARSONS, Carole is a Secretary of the company. PARSONS, Robin Charles is a Director of the company. Secretary PARSONS, Robin has been resigned. Director HOLLMAN, Greta Kathlen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARSONS, Carole
Appointed Date: 16 July 2010

Director
PARSONS, Robin Charles
Appointed Date: 16 July 2010
71 years old

Resigned Directors

Secretary
PARSONS, Robin
Resigned: 16 July 2010

Director
HOLLMAN, Greta Kathlen
Resigned: 16 July 2010
96 years old

Persons With Significant Control

Mr Robin Charles Parsons
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HOLLMAN GARAGES (1979) LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption full accounts made up to 30 September 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 105,200

06 Dec 2015
Total exemption full accounts made up to 30 September 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,200

...
... and 69 more events
29 Apr 1987
Return made up to 31/10/86; full list of members

07 Apr 1987
Registered office changed on 07/04/87 from: 136 park avenue enfield middx EN1 2BJ

11 Dec 1986
Director resigned

02 Aug 1986
Secretary resigned;new secretary appointed;director resigned

17 Jun 1986
Registered office changed on 17/06/86 from: 99-111 london rd st albans herts

HOLLMAN GARAGES (1979) LIMITED Charges

4 November 1981
Second legal charge.
Delivered: 12 November 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land premises known as 21, high street, hoddesdon…
29 October 1981
Assignment
Delivered: 30 October 1981
Status: Outstanding
Persons entitled: Petrofina (UK) Limited
Description: L/H oaklands service station 54 great north road welwyn…
14 September 1981
Mortgage
Delivered: 22 September 1981
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over the following equipment 1X burntwood…
17 May 1978
Legal charge
Delivered: 25 May 1978
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H, 21, high street, hoddesdon, herts. Title no hd 332099.
5 June 1972
Further charge.
Delivered: 8 June 1972
Status: Outstanding
Persons entitled: Shell Mek B. P. LTD.
Description: 21 high street hoddesdon. Herts. Property comprised in a…