GIVEHAND GROUP LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03202905
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 50,010 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 50,010 . The most likely internet sites of GIVEHAND GROUP LIMITED are www.givehandgroup.co.uk, and www.givehand-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Givehand Group Limited is a Private Limited Company. The company registration number is 03202905. Givehand Group Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Givehand Group Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . SQUIRE, Lorraine Pearl is a Secretary of the company. SQUIRE, Lorraine Pearl is a Director of the company. SQUIRE, Paul Joseph is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TOMLIN, Robert Derek has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SQUIRE, Lorraine Pearl
Appointed Date: 23 May 1996

Director
SQUIRE, Lorraine Pearl
Appointed Date: 23 May 1996
67 years old

Director
SQUIRE, Paul Joseph
Appointed Date: 23 May 1996
68 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996
35 years old

Director
TOMLIN, Robert Derek
Resigned: 19 February 1999
Appointed Date: 23 May 1996
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

GIVEHAND GROUP LIMITED Events

16 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,010

20 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,010

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
05 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,010

...
... and 56 more events
18 Jun 1996
Registered office changed on 18/06/96 from: crwys house, 33 crwys road cardiff CF2 4YF
18 Jun 1996
New director appointed
18 Jun 1996
New director appointed
14 Jun 1996
Particulars of mortgage/charge
23 May 1996
Incorporation

GIVEHAND GROUP LIMITED Charges

28 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 153 and 155 wadham road walthamstow london. By way of fixed…
2 July 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: 155 wadham road walthamstow london borough of waltham…
2 July 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: 153 wadham road walthamsow london borough of waltham forest…
7 June 1996
Guarantee and debenture
Delivered: 14 June 1996
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…