HERTFORDSHIRE OVERNIGHT LIMITED
PINNER HAND DELIVERY LIMITED HAND DELIVERY INTERNATIONAL LIMITED

Hellopages » Greater London » Harrow » HA5 3PU
Company number 03310148
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address FINANCE HOUSE, 522 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA5 3PU
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,100 . The most likely internet sites of HERTFORDSHIRE OVERNIGHT LIMITED are www.hertfordshireovernight.co.uk, and www.hertfordshire-overnight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Hertfordshire Overnight Limited is a Private Limited Company. The company registration number is 03310148. Hertfordshire Overnight Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Hertfordshire Overnight Limited is Finance House 522 Uxbridge Road Pinner Middlesex Ha5 3pu. . LERIN, Margo Claire is a Secretary of the company. ALLEN, Robert Norman is a Director of the company. LERIN, Margo Claire is a Director of the company. Secretary ALLEN, Maria Pilar has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Maria Pilar has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
LERIN, Margo Claire
Appointed Date: 25 April 1997

Director
ALLEN, Robert Norman
Appointed Date: 27 January 1997
70 years old

Director
LERIN, Margo Claire
Appointed Date: 25 April 1997
62 years old

Resigned Directors

Secretary
ALLEN, Maria Pilar
Resigned: 25 April 1997
Appointed Date: 27 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
ALLEN, Maria Pilar
Resigned: 25 April 1997
Appointed Date: 30 January 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Ms Margo Claire Lerin
Notified on: 25 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Norman Allen
Notified on: 25 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERTFORDSHIRE OVERNIGHT LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Director's details changed for Margarita Claire Lerin on 2 March 2015
...
... and 61 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
New director appointed
29 Jan 1997
Secretary resigned
29 Jan 1997
Director resigned
27 Jan 1997
Incorporation

HERTFORDSHIRE OVERNIGHT LIMITED Charges

9 August 2004
Rent deposit deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Advance Holdings Limited
Description: £3,000 pursuant to the terms of a lease dated 9/8/04…
9 August 2004
Rent deposit deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Advance Holdings Limited
Description: £3,000 pursuant to the terms of a lease dated 9TH august…
28 June 1999
Debenture
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…