HOOPLE LTD
HEREFORD THE SHARED SERVICES PARTNERSHIP LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 0LE

Company number 07556595
Status Active
Incorporation Date 8 March 2011
Company Type Private Limited Company
Address . PLOUGH LANE, HEREFORD, HR4 0LE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Councillor David George Harlow as a director on 27 June 2016. The most likely internet sites of HOOPLE LTD are www.hoople.co.uk, and www.hoople.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Hoople Ltd is a Private Limited Company. The company registration number is 07556595. Hoople Ltd has been working since 08 March 2011. The present status of the company is Active. The registered address of Hoople Ltd is Plough Lane Hereford Hr4 0le. . COTTOM, Andrew Joseph is a Director of the company. HARLOW, David George is a Director of the company. HUGHES, Geoffrey John is a Director of the company. Secretary ALLEN, Kay has been resigned. Secretary CHAN, Sabrina has been resigned. Director ATTWOOD, Carl Norman Harry has been resigned. Director BADHAM, Philip Michael has been resigned. Director BOHL, Horst Eric has been resigned. Director CURLESS, Alan has been resigned. Director DEARING, Mike has been resigned. Director FRENCH, June Patricia has been resigned. Director HEWITT, Nicola Louise has been resigned. Director LEWIS, Jennifer Clare has been resigned. Director MYERS, Frank has been resigned. Director ODDY, Howard Keith has been resigned. Director PANDOR, Zackaria has been resigned. Director PENNIE, Sharon Simone has been resigned. Director PHILLIPS, Anne-Louise has been resigned. Director PHILLIPS, Roger James, Cllr has been resigned. Director POWELL, Graham has been resigned. Director PRICE, Philip David has been resigned. Director SELLAR, Nigel Anthony has been resigned. Director TAYLOR, Dean Marshall has been resigned. Director WALLER, Mark has been resigned. Director WOODFORD, Martin James has been resigned. Director YOUDS, Jill Francine has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
COTTOM, Andrew Joseph
Appointed Date: 01 January 2015
67 years old

Director
HARLOW, David George
Appointed Date: 27 June 2016
55 years old

Director
HUGHES, Geoffrey John
Appointed Date: 06 October 2015
67 years old

Resigned Directors

Secretary
ALLEN, Kay
Resigned: 05 December 2014
Appointed Date: 09 July 2012

Secretary
CHAN, Sabrina
Resigned: 17 August 2012
Appointed Date: 03 October 2011

Director
ATTWOOD, Carl Norman Harry
Resigned: 08 September 2015
Appointed Date: 25 October 2013
72 years old

Director
BADHAM, Philip Michael
Resigned: 31 January 2012
Appointed Date: 05 August 2011
81 years old

Director
BOHL, Horst Eric
Resigned: 05 August 2011
Appointed Date: 30 March 2011
65 years old

Director
CURLESS, Alan
Resigned: 31 March 2013
Appointed Date: 05 August 2011
78 years old

Director
DEARING, Mike
Resigned: 30 June 2014
Appointed Date: 05 September 2011
46 years old

Director
FRENCH, June Patricia
Resigned: 31 March 2014
Appointed Date: 08 March 2011
80 years old

Director
HEWITT, Nicola Louise
Resigned: 26 September 2014
Appointed Date: 02 September 2013
57 years old

Director
LEWIS, Jennifer Clare
Resigned: 24 July 2013
Appointed Date: 05 August 2011
61 years old

Director
MYERS, Frank
Resigned: 01 September 2015
Appointed Date: 01 April 2013
80 years old

Director
ODDY, Howard Keith
Resigned: 25 July 2013
Appointed Date: 14 May 2012
63 years old

Director
PANDOR, Zackaria
Resigned: 05 September 2011
Appointed Date: 05 August 2011
55 years old

Director
PENNIE, Sharon Simone
Resigned: 31 March 2013
Appointed Date: 05 March 2012
60 years old

Director
PHILLIPS, Anne-Louise
Resigned: 06 April 2016
Appointed Date: 11 January 2013
58 years old

Director
PHILLIPS, Roger James, Cllr
Resigned: 08 September 2015
Appointed Date: 11 June 2014
66 years old

Director
POWELL, Graham
Resigned: 21 June 2016
Appointed Date: 06 October 2015
80 years old

Director
PRICE, Philip David
Resigned: 25 November 2013
Appointed Date: 05 August 2011
76 years old

Director
SELLAR, Nigel Anthony
Resigned: 14 September 2015
Appointed Date: 03 April 2013
69 years old

Director
TAYLOR, Dean Marshall
Resigned: 24 May 2012
Appointed Date: 05 August 2011
64 years old

Director
WALLER, Mark
Resigned: 01 January 2015
Appointed Date: 02 September 2013
69 years old

Director
WOODFORD, Martin James
Resigned: 30 September 2012
Appointed Date: 03 October 2011
67 years old

Director
YOUDS, Jill Francine
Resigned: 14 September 2015
Appointed Date: 01 January 2014
58 years old

Persons With Significant Control

Herefordshire Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOOPLE LTD Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Nov 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Appointment of Councillor David George Harlow as a director on 27 June 2016
23 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jun 2016
Termination of appointment of Graham Powell as a director on 21 June 2016
...
... and 72 more events
10 Aug 2011
Appointment of Mr. Philip David Price as a director
10 Aug 2011
Appointment of Mrs Jennifer Clare Lewis as a director
10 Aug 2011
Termination of appointment of Horst Bohl as a director
20 Apr 2011
Appointment of Mr Horst Eric Bohl as a director
08 Mar 2011
Incorporation