H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED
LEOMINSTER

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

Company number 00878510
Status Active
Incorporation Date 4 May 1966
Company Type Private Limited Company
Address STREET COURT, KINGSLAND, LEOMINSTER, HEREFORDSHIRE, HR6 9QA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 January 2016; Director's details changed for Miss Lucinda Marie Millicent Sharpe-Smith on 17 June 2016. The most likely internet sites of H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED are www.hrsmithtechnicaldevelopments.co.uk, and www.h-r-smith-technical-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. H R Smith Technical Developments Limited is a Private Limited Company. The company registration number is 00878510. H R Smith Technical Developments Limited has been working since 04 May 1966. The present status of the company is Active. The registered address of H R Smith Technical Developments Limited is Street Court Kingsland Leominster Herefordshire Hr6 9qa. . SMITH, Susan Frances is a Secretary of the company. SHARPE-SMITH, Lucinda Marie Millicent is a Director of the company. SMITH, Richard Edward Lee is a Director of the company. SMITH, Susan Frances is a Director of the company. Secretary SMITH, Millicent Cecelia has been resigned. Director FARQUHAR, George Edward has been resigned. Director SMITH, Henry Roy has been resigned. Director SMITH, Millicent Cecelia has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SMITH, Susan Frances
Appointed Date: 09 July 2013

Director
SHARPE-SMITH, Lucinda Marie Millicent
Appointed Date: 04 February 2016
39 years old

Director

Director
SMITH, Susan Frances
Appointed Date: 01 December 1996
69 years old

Resigned Directors

Secretary
SMITH, Millicent Cecelia
Resigned: 09 July 2013

Director
FARQUHAR, George Edward
Resigned: 31 May 1997
88 years old

Director
SMITH, Henry Roy
Resigned: 15 June 2004
102 years old

Director
SMITH, Millicent Cecelia
Resigned: 09 July 2013
98 years old

Persons With Significant Control

Mr Richard Edward Lee Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Frances Smith Ba Hons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
07 Jul 2016
Director's details changed for Miss Lucinda Marie Millicent Sharpe-Smith on 17 June 2016
21 May 2016
Second filing of AR01 previously delivered to Companies House made up to 23 November 2015
18 Feb 2016
Appointment of Lucinda Marie Millicent Sharpe-Smith as a director on 4 February 2016
...
... and 81 more events
08 Apr 1987
Registered office changed on 08/04/87 from: 29 broad street, hereford, HR4 9AT

18 Feb 1987
Return made up to 15/12/86; full list of members

29 Jan 1987
Accounts for a medium company made up to 31 January 1986

15 Nov 1986
Director resigned

04 May 1966
Certificate of incorporation

H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED Charges

1 July 2007
An omnibus guarantee and set-off agreement
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 May 1995
Single debenture
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1991
Legal mortgage
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leazes, kingsland, leominster, hereford & worcester…
31 December 1982
Legal mortgage
Delivered: 15 January 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H cockcroft hereford road, leominster, herefordshire.
29 December 1981
Single debenture
Delivered: 4 January 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
24 March 1981
Legal charge
Delivered: 27 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H street court, kingsland herefordshire.
24 January 1979
Second mortgage
Delivered: 7 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: New mill, crawley road witney oxfordshire.
24 January 1979
Single debenture
Delivered: 7 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A fixed and floating charge over the undertaking and all…
2 November 1972
Legal charge
Delivered: 6 November 1972
Status: Satisfied on 23 September 1996
Persons entitled: The Council for Small Industries in Rural Areas
Description: New mill, hailey, near witney, oxford.