HANDY LIMITED
HANDY BUTTON (U.K.) LIMITED

Hellopages » Essex » Epping Forest » EN9 1NA
Company number 02614024
Status Active
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address 6 SEWARDSTONE ROAD, WALTHAM ABBEY, ESSEX, EN9 1NA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 800 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 800 . The most likely internet sites of HANDY LIMITED are www.handy.co.uk, and www.handy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Handy Limited is a Private Limited Company. The company registration number is 02614024. Handy Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of Handy Limited is 6 Sewardstone Road Waltham Abbey Essex En9 1na. . GARFIELD, Alan is a Secretary of the company. GARFIELD, Alan is a Director of the company. HARLAND-SMITH, Nicholas is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ALBERT, Rene has been resigned. Director BARITZ, Lenard has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SCHRIMMER, Harry has been resigned. Director SHONFELD, Willard has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
GARFIELD, Alan
Appointed Date: 23 May 1991

Director
GARFIELD, Alan
Appointed Date: 23 May 1991
71 years old

Director
HARLAND-SMITH, Nicholas
Appointed Date: 23 May 1991
64 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 May 1991
Appointed Date: 23 May 1991

Director
ALBERT, Rene
Resigned: 09 April 2014
Appointed Date: 22 November 1993
72 years old

Director
BARITZ, Lenard
Resigned: 28 May 1998
Appointed Date: 23 May 1991
99 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 May 1991
Appointed Date: 23 May 1991

Director
SCHRIMMER, Harry
Resigned: 28 May 1998
Appointed Date: 23 May 1991
103 years old

Director
SHONFELD, Willard
Resigned: 28 May 1998
Appointed Date: 23 May 1991
94 years old

HANDY LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 800

16 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 800

10 Jun 2015
Total exemption small company accounts made up to 30 November 2014
24 Mar 2015
Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 800

...
... and 63 more events
30 Jun 1992
Return made up to 23/05/92; full list of members

20 Aug 1991
Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000

20 Aug 1991
Accounting reference date notified as 30/09

13 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1991
Incorporation

HANDY LIMITED Charges

18 April 2001
Debenture
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…