PETHICK HOE LIMITED
RIPLEY SPEED 6591 LIMITED

Hellopages » Surrey » Guildford » GU23 6AY

Company number 03464965
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Alexander David Iltid Thavenot as a director on 14 April 2016. The most likely internet sites of PETHICK HOE LIMITED are www.pethickhoe.co.uk, and www.pethick-hoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pethick Hoe Limited is a Private Limited Company. The company registration number is 03464965. Pethick Hoe Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Pethick Hoe Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £7.36k. It is £0.68k against last year. And the total assets are £9.83k, which is £0.78k against last year. FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. Secretary NASH, Angelo Frederick Mervyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NASH, Angelo Frederick Mervyn has been resigned. Director THAVENOT, Alexander David Iltid has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pethick hoe Key Finiance

LIABILITIES £7.36k
+10%
CASH n/a
TOTAL ASSETS £9.83k
+8%
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director
CLARFELT, Mark Michael
Appointed Date: 15 December 2003
73 years old

Resigned Directors

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003
Appointed Date: 06 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 13 November 1997

Director
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003
Appointed Date: 24 January 2003
64 years old

Director
THAVENOT, Alexander David Iltid
Resigned: 14 April 2016
Appointed Date: 06 January 1998
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1998
Appointed Date: 13 November 1997

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PETHICK HOE LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Jun 2016
Termination of appointment of Alexander David Iltid Thavenot as a director on 14 April 2016
18 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 59 more events
21 Jan 1998
New secretary appointed
21 Jan 1998
New director appointed
15 Jan 1998
Company name changed speed 6591 LIMITED\certificate issued on 16/01/98
14 Jan 1998
Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ
13 Nov 1997
Incorporation

PETHICK HOE LIMITED Charges

31 December 1998
Legal mortgage
Delivered: 6 January 1999
Status: Satisfied on 18 December 2009
Persons entitled: Colquill Mansions Limited
Description: 5A elliot terrace apt 7, 5 elliot terrace and apt 2, 5…