H & S DECORATORS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO7 5EZ

Company number 03330040
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address 178 PARK AVENUE, WATERLOOVILLE, HAMPSHIRE, PO7 5EZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of H & S DECORATORS LIMITED are www.hsdecorators.co.uk, and www.h-s-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. H S Decorators Limited is a Private Limited Company. The company registration number is 03330040. H S Decorators Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of H S Decorators Limited is 178 Park Avenue Waterlooville Hampshire Po7 5ez. . HARVEY, John is a Secretary of the company. HARVEY, John is a Director of the company. SANDERSON, Anthony Donald is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SANDERSON, Andrea has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARVEY, John
Appointed Date: 10 March 1997

Director
HARVEY, John
Appointed Date: 10 March 1997
73 years old

Director
SANDERSON, Anthony Donald
Appointed Date: 10 March 1997
77 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 March 1997
Appointed Date: 07 March 1997

Secretary
SANDERSON, Andrea
Resigned: 01 March 2008
Appointed Date: 14 July 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 March 1997
Appointed Date: 07 March 1997

Persons With Significant Control

Mr John Harvey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Donald Sanderson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & S DECORATORS LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 45 more events
19 Mar 1997
Director resigned
19 Mar 1997
New director appointed
19 Mar 1997
New secretary appointed;new director appointed
19 Mar 1997
Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 Mar 1997
Incorporation

H & S DECORATORS LIMITED Charges

12 June 1997
Mortgage debenture
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…