Company number 02227528
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address KINGSLAND, LEOMINSTER, HEREFORDSHIRE, HR6 9QU
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 April 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HEAN STUDIO LIMITED are www.heanstudio.co.uk, and www.hean-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Hean Studio Limited is a Private Limited Company.
The company registration number is 02227528. Hean Studio Limited has been working since 07 March 1988.
The present status of the company is Active. The registered address of Hean Studio Limited is Kingsland Leominster Herefordshire Hr6 9qu. . BOTTOMS, David Victor is a Secretary of the company. BOTTOMS, David Victor is a Director of the company. NEWTON, Alec is a Director of the company. NOOTEN BOOM, Apollonius is a Director of the company. NOOTENBOOM, Peter is a Director of the company. TRINDER, Marlene is a Director of the company. TRINDER, Richard William is a Director of the company. Secretary CALDICOT, Rosalyn has been resigned. Director LOCKYEAR, Jacqui has been resigned. Director MELLOR, Graham has been resigned. The company operates in "Precious metals production".
Current Directors
Resigned Directors
Director
LOCKYEAR, Jacqui
Resigned: 30 September 2004
Appointed Date: 25 July 2001
70 years old
Director
MELLOR, Graham
Resigned: 08 October 2001
Appointed Date: 23 August 1999
58 years old
Persons With Significant Control
Mr Apollonius Nootenboom
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HEAN STUDIO LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Accounts for a small company made up to 30 April 2015
01 Jun 2016
Compulsory strike-off action has been discontinued
13 May 2016
Compulsory strike-off action has been suspended
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 82 more events
26 Mar 1990
Return made up to 31/12/89; full list of members
29 Nov 1988
Wd 14/11/88 ad 05/05/88--------- £ si 198@1=198 £ ic 2/200
01 Jun 1988
Particulars of mortgage/charge
29 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Being land adjoining the shrublands kingsland leominster…
24 April 1995
Fixed equitable charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts…
25 May 1988
Fixed and floating charge
Delivered: 1 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…