HOOKINGS MASTICS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 02356786
Status Active
Incorporation Date 8 March 1989
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 100 . The most likely internet sites of HOOKINGS MASTICS LIMITED are www.hookingsmastics.co.uk, and www.hookings-mastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Hookings Mastics Limited is a Private Limited Company. The company registration number is 02356786. Hookings Mastics Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Hookings Mastics Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . HOOKINGS, Darren Trevor is a Secretary of the company. HOOKINGS, Darren Trevor is a Director of the company. HOOKINGS, Debra Anne is a Director of the company. Secretary WEBSTER, Deborah Anne has been resigned. Director PARKER, Gary John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HOOKINGS, Darren Trevor
Appointed Date: 01 July 1993

Director

Director
HOOKINGS, Debra Anne
Appointed Date: 11 June 2009
60 years old

Resigned Directors

Secretary
WEBSTER, Deborah Anne
Resigned: 01 July 1993

Director
PARKER, Gary John
Resigned: 11 June 2009
65 years old

HOOKINGS MASTICS LIMITED Events

09 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

20 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 July 2014
01 May 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 67 more events
11 Jul 1989
Accounting reference date notified as 31/07

08 May 1989
Company name changed bartone LIMITED\certificate issued on 09/05/89

04 May 1989
Registered office changed on 04/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP

04 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1989
Incorporation

HOOKINGS MASTICS LIMITED Charges

4 March 1992
Mortgage debenture
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…