Company number 01761811
Status Active
Incorporation Date 17 October 1983
Company Type Private Limited Company
Address HOGAN HOUSE TAI'R FFYNNON WORKS, CYTTIR LANE CAERNARFON ROAD, BANGOR, GWYNEDD, LL57 4DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of HOGAN (HOLDINGS) LTD are www.hoganholdings.co.uk, and www.hogan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Llanfairpwll Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hogan Holdings Ltd is a Private Limited Company.
The company registration number is 01761811. Hogan Holdings Ltd has been working since 17 October 1983.
The present status of the company is Active. The registered address of Hogan Holdings Ltd is Hogan House Tai R Ffynnon Works Cyttir Lane Caernarfon Road Bangor Gwynedd Ll57 4da. . EVANS, Vernon is a Secretary of the company. EVANS, Vernon is a Director of the company. HOGAN, Colin is a Director of the company. HOGAN, James Anthony is a Director of the company. HOGAN, Kevin is a Director of the company. HOGAN, Peter is a Director of the company. HOGAN, Terence is a Director of the company. MORRIS, David Gordon is a Director of the company. Secretary HOGAN, Peter has been resigned. Secretary ROBERTS, Robert Griffith has been resigned. Secretary TAYLOR, Alan has been resigned. Director HOGAN, Brian Anthony has been resigned. Director ROBERTS, Robert Griffith has been resigned. Director TAYLOR, Alan has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HOGAN, Peter
Resigned: 07 October 2014
Appointed Date: 31 October 2011
Secretary
TAYLOR, Alan
Resigned: 11 October 2011
Appointed Date: 01 October 1999
Director
TAYLOR, Alan
Resigned: 11 October 2011
Appointed Date: 20 December 1999
72 years old
Persons With Significant Control
Mr Peter Hogan
Notified on: 1 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOGAN (HOLDINGS) LTD Events
11 Feb 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Feb 2017
Particulars of variation of rights attached to shares
11 Feb 2017
Change of share class name or designation
03 Feb 2017
Registration of charge 017618110006, created on 27 January 2017
17 Dec 2016
Satisfaction of charge 2 in full
...
... and 95 more events
09 Jan 1987
Annual return made up to 10/12/86
04 Dec 1986
Group of companies' accounts made up to 31 October 1985
09 Jul 1986
Return made up to 31/12/85; full list of members
09 Jul 1986
Secretary's particulars changed;director's particulars changed
17 Oct 1983
Incorporation
27 January 2017
Charge code 0176 1811 0006
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plas newydd farm isallt road llanddulais…
16 March 2015
Charge code 0176 1811 0005
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cig mon llangefni industrial estate…
23 March 2011
Legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Drome garage gwalchmai anglesey t/no WA785231 by way of…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of caenarvon road bangor t/n WA515304…
10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied
on 17 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property extending to 9 acres or thereabouts and k/a…
15 February 1994
Chattels mortgage
Delivered: 16 February 1994
Status: Satisfied
on 28 June 1999
Persons entitled: Forward Trust Limited
Description: One used parker super blackmobile M457 asphalt plant serial…