HB (HERNE BAY NO 2) LIMITED
FLINTSHIRE NEWMAQUINN DEVELOPMENTS LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 09163243
Status Active - Proposal to Strike off
Incorporation Date 5 August 2014
Company Type Private Limited Company
Address REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, CH5 3RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Company name changed newmaquinn developments LIMITED\certificate issued on 24/04/16 RES15 ‐ Change company name resolution on 2016-04-07 ; Change of name notice. The most likely internet sites of HB (HERNE BAY NO 2) LIMITED are www.hbhernebayno2.co.uk, and www.hb-herne-bay-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Hb Herne Bay No 2 Limited is a Private Limited Company. The company registration number is 09163243. Hb Herne Bay No 2 Limited has been working since 05 August 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Hb Herne Bay No 2 Limited is Redrow House St Davids Park Flintshire Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. LAD, Harishbhai Dhansukbhai is a Director of the company. LILLEY, Christopher David is a Director of the company. WELLS, Glen Arthur is a Director of the company. Director NEWMAN, Melvyn Leigh has been resigned. Director QUINN, Mark William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 16 March 2016

Director
LAD, Harishbhai Dhansukbhai
Appointed Date: 16 March 2016
46 years old

Director
LILLEY, Christopher David
Appointed Date: 16 March 2016
56 years old

Director
WELLS, Glen Arthur
Appointed Date: 16 March 2016
63 years old

Resigned Directors

Director
NEWMAN, Melvyn Leigh
Resigned: 16 March 2016
Appointed Date: 05 August 2014
77 years old

Director
QUINN, Mark William
Resigned: 16 March 2016
Appointed Date: 05 August 2014
51 years old

Persons With Significant Control

Redrow Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HB (HERNE BAY NO 2) LIMITED Events

26 Aug 2016
Confirmation statement made on 5 August 2016 with updates
24 Apr 2016
Company name changed newmaquinn developments LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-04-07

24 Apr 2016
Change of name notice
04 Apr 2016
Appointment of Mr Christopher David Lilley as a director on 16 March 2016
04 Apr 2016
Appointment of Mr Glen Arthur Wells as a director on 16 March 2016
...
... and 7 more events
17 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 5 August 2015
01 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016

30 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Oct 2014
Statement of capital following an allotment of shares on 5 September 2014
  • GBP 200

05 Aug 2014
Incorporation
Statement of capital on 2014-08-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted