LLEWELLYN HASTINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3PD

Company number 00331511
Status Active
Incorporation Date 11 September 1937
Company Type Private Limited Company
Address ROK CENTRE GUARDIAN ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3PD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of LLEWELLYN HASTINGS LIMITED are www.llewellynhastings.co.uk, and www.llewellyn-hastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. Llewellyn Hastings Limited is a Private Limited Company. The company registration number is 00331511. Llewellyn Hastings Limited has been working since 11 September 1937. The present status of the company is Active. The registered address of Llewellyn Hastings Limited is Rok Centre Guardian Road Exeter Business Park Exeter Devon Ex1 3pd. . Secretary AL-KORDI, Sandra Joan has been resigned. Secretary FOX, Richard John Robert has been resigned. Secretary THEW, Gordon James has been resigned. Secretary TURNBULL, Julian Patrick has been resigned. Director BAILEY, Michael William John has been resigned. Director BARRATT, Daniel John has been resigned. Director BURKE, Judith Florence has been resigned. Director GEER, Gerald has been resigned. Director LLEWELLYN, David Walter has been resigned. Director LLEWELLYN, John Edward Charles has been resigned. Director LLEWELLYN, Timothy Charles has been resigned. Director SNOOK, Garvis David has been resigned. Director TURNBULL, Julian Patrick has been resigned. The company operates in "Gen construction & civil engineer".


Resigned Directors

Secretary
AL-KORDI, Sandra Joan
Resigned: 22 November 2010
Appointed Date: 31 December 2009

Secretary
FOX, Richard John Robert
Resigned: 18 September 2002
Appointed Date: 07 January 1993

Secretary
THEW, Gordon James
Resigned: 07 January 1993

Secretary
TURNBULL, Julian Patrick
Resigned: 31 December 2009
Appointed Date: 18 September 2002

Director
BAILEY, Michael William John
Resigned: 12 August 2003
Appointed Date: 18 September 2002
72 years old

Director
BARRATT, Daniel John
Resigned: 18 September 2002
97 years old

Director
BURKE, Judith Florence
Resigned: 18 September 2002
64 years old

Director
GEER, Gerald
Resigned: 18 September 2002
78 years old

Director
LLEWELLYN, David Walter
Resigned: 18 September 2002
95 years old

Director
LLEWELLYN, John Edward Charles
Resigned: 18 September 2002
93 years old

Director
LLEWELLYN, Timothy Charles
Resigned: 18 September 2002
66 years old

Director
SNOOK, Garvis David
Resigned: 31 December 2009
Appointed Date: 18 September 2002
73 years old

Director
TURNBULL, Julian Patrick
Resigned: 07 January 2011
Appointed Date: 31 December 2009
74 years old

LLEWELLYN HASTINGS LIMITED Events

17 Feb 2014
Restoration by order of the court
13 Dec 2011
Final Gazette dissolved via compulsory strike-off
30 Aug 2011
First Gazette notice for compulsory strike-off
12 Jan 2011
Termination of appointment of Julian Turnbull as a director
23 Nov 2010
Termination of appointment of Sandra Al-Kordi as a secretary
...
... and 89 more events
04 Dec 1986
Director resigned

12 Jul 1986
Full accounts made up to 30 September 1985

12 Jul 1986
Return made up to 07/07/86; full list of members

11 Sep 1937
Incorporation
11 Sep 1937
Incorporation

LLEWELLYN HASTINGS LIMITED Charges

16 February 1979
Debenture
Delivered: 5 March 1979
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…
14 August 1963
Legal charge
Delivered: 8 August 1963
Status: Satisfied
Persons entitled: Marjor Alderman & Bourgesses of Holdings
Description: 49, 50, 51 western rd, & 57, 59 & 61, warrior sq st…