MESSAGES ON HOLD LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 0HF

Company number 02692524
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address PO BOX 55, CLAREMONT ROAD, HADLEY WOOD, BARNET, HERTFORDSHIRE, EN4 0HF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MESSAGES ON HOLD LIMITED are www.messagesonhold.co.uk, and www.messages-on-hold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Messages On Hold Limited is a Private Limited Company. The company registration number is 02692524. Messages On Hold Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Messages On Hold Limited is Po Box 55 Claremont Road Hadley Wood Barnet Hertfordshire En4 0hf. The company`s financial liabilities are £1.79k. It is £0.01k against last year. The cash in hand is £0.68k. It is £0k against last year. And the total assets are £0.68k, which is £0k against last year. HARRIS, Jeanne is a Secretary of the company. HARRIS, Jack Alan is a Director of the company. HARRIS, Jeanne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other telecommunications activities".


messages on hold Key Finiance

LIABILITIES £1.79k
+0%
CASH £0.68k
TOTAL ASSETS £0.68k
All Financial Figures

Current Directors

Secretary
HARRIS, Jeanne
Appointed Date: 02 March 1992

Director
HARRIS, Jack Alan
Appointed Date: 02 March 1992
84 years old

Director
HARRIS, Jeanne
Appointed Date: 02 March 1992
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 March 1992
Appointed Date: 02 March 1992
71 years old

Persons With Significant Control

Mr Jack Alan Harris
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MESSAGES ON HOLD LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Mar 2017
Confirmation statement made on 2 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

29 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2

...
... and 50 more events
16 Mar 1992
Registered office changed on 16/03/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

16 Mar 1992
New director appointed

16 Mar 1992
Director resigned;new director appointed

16 Mar 1992
Secretary resigned;new secretary appointed

02 Mar 1992
Incorporation