J.A.HAINSTOCK LIMITED
INDUSTRIAL ESTATE PRESTON BROOK

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 00754502
Status Active
Incorporation Date 22 March 1963
Company Type Private Limited Company
Address C/O ROWLANDS & CO RETAIL LTD, RIVINGTON ROAD WHITEHOUSE, INDUSTRIAL ESTATE PRESTON BROOK, RUNCORN CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of J.A.HAINSTOCK LIMITED are www.jahainstock.co.uk, and www.j-a-hainstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. J A Hainstock Limited is a Private Limited Company. The company registration number is 00754502. J A Hainstock Limited has been working since 22 March 1963. The present status of the company is Active. The registered address of J A Hainstock Limited is C O Rowlands Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary GOULT, David Alexander has been resigned. Secretary LIPPIATT, Marilyn Annette has been resigned. Director COOPER, Malcolm John has been resigned. Director LIPPIATT, Marilyn Annette has been resigned. Director LIPPIATT, Stephen James has been resigned. Director MOTT, Ken Michael has been resigned. Director PENN, Joseph Jonathan has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 11 April 2008

Director
HUDSON, Kevin Robert
Appointed Date: 01 March 2011
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 02 January 2007
63 years old

Resigned Directors

Secretary
GOULT, David Alexander
Resigned: 11 April 2008
Appointed Date: 02 January 2007

Secretary
LIPPIATT, Marilyn Annette
Resigned: 02 January 2007

Director
COOPER, Malcolm John
Resigned: 24 December 1997
Appointed Date: 31 May 1994
81 years old

Director
LIPPIATT, Marilyn Annette
Resigned: 02 January 2007
76 years old

Director
LIPPIATT, Stephen James
Resigned: 02 January 2007
75 years old

Director
MOTT, Ken Michael
Resigned: 31 December 1991
86 years old

Director
PENN, Joseph Jonathan
Resigned: 01 March 2011
Appointed Date: 02 January 2007
82 years old

Persons With Significant Control

Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Kenneth John Black
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr John Gerard Patrick D'Arcy
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ian Campbell Cowan
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Jill Chiwara
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

J.A.HAINSTOCK LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

29 May 2015
Accounts for a dormant company made up to 31 January 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 84 more events
14 Jan 1988
Return made up to 31/12/87; full list of members

14 Jan 1988
Full accounts made up to 28 February 1987

10 Jan 1987
Full accounts made up to 28 February 1986

10 Jan 1987
Return made up to 31/12/86; full list of members

22 Mar 1963
Incorporation