GENT FAIRHEAD HOLDINGS LIMITED
LEOMINSTER HACKREMCO (NO. 1978) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 9HW

Company number 04464240
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address COURT OF NOKE, PEMBRIDGE, LEOMINSTER, HEREFORDSHIRE, HR6 9HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 30 June 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 794,486 ; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 794,486 . The most likely internet sites of GENT FAIRHEAD HOLDINGS LIMITED are www.gentfairheadholdings.co.uk, and www.gent-fairhead-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Gent Fairhead Holdings Limited is a Private Limited Company. The company registration number is 04464240. Gent Fairhead Holdings Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Gent Fairhead Holdings Limited is Court of Noke Pembridge Leominster Herefordshire Hr6 9hw. . LONG, Richard Ronald is a Secretary of the company. FAIRHEAD, Robert William Thomas is a Director of the company. JORDAN, Leslie Alan is a Director of the company. LONG, Richard Ronald is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LONG, Richard Ronald
Appointed Date: 05 September 2002

Director
FAIRHEAD, Robert William Thomas
Appointed Date: 05 September 2002
88 years old

Director
JORDAN, Leslie Alan
Appointed Date: 05 September 2002
94 years old

Director
LONG, Richard Ronald
Appointed Date: 05 September 2002
86 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 05 September 2002
Appointed Date: 19 June 2002

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 05 September 2002
Appointed Date: 19 June 2002

GENT FAIRHEAD HOLDINGS LIMITED Events

29 Jul 2016
Group of companies' accounts made up to 30 June 2015
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 794,486

25 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 794,486

18 Jun 2015
Group of companies' accounts made up to 30 June 2014
01 Sep 2014
Previous accounting period extended from 31 December 2013 to 30 June 2014
...
... and 60 more events
16 Sep 2002
Director resigned
16 Sep 2002
Accounting reference date shortened from 30/06/03 to 31/12/02
16 Sep 2002
Registered office changed on 16/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
29 Aug 2002
Company name changed hackremco (no. 1978) LIMITED\certificate issued on 29/08/02
19 Jun 2002
Incorporation

GENT FAIRHEAD HOLDINGS LIMITED Charges

11 September 2002
Guarantee & debenture
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…