SPLIT ENDS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 02794636
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of SPLIT ENDS LIMITED are www.splitends.co.uk, and www.split-ends.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Split Ends Limited is a Private Limited Company. The company registration number is 02794636. Split Ends Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Split Ends Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . SANDERS, Trevor is a Secretary of the company. BINNINGTON, Timothy James is a Director of the company. LANGFORD, Tony is a Director of the company. SANDERS, John is a Director of the company. TAYLOR, Michael Stanley is a Director of the company. Secretary SANDERS, Trevor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director FOSTER, Mark Adrian has been resigned. Director LANGFORD, David John has been resigned. Director LEWIS-OWEN, Anna has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDERS, Christine Jane has been resigned. Director SANDERS, Trevor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SANDERS, Trevor
Appointed Date: 22 February 2005

Director
BINNINGTON, Timothy James
Appointed Date: 04 November 1998
56 years old

Director
LANGFORD, Tony
Appointed Date: 10 April 1996
78 years old

Director
SANDERS, John
Appointed Date: 01 March 1993
70 years old

Director
TAYLOR, Michael Stanley
Appointed Date: 04 November 1998
65 years old

Resigned Directors

Secretary
SANDERS, Trevor
Resigned: 06 April 1999
Appointed Date: 01 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 06 April 1999

Director
FOSTER, Mark Adrian
Resigned: 04 November 1998
Appointed Date: 01 March 1993
67 years old

Director
LANGFORD, David John
Resigned: 10 April 1996
Appointed Date: 21 March 1993
78 years old

Director
LEWIS-OWEN, Anna
Resigned: 16 October 2008
Appointed Date: 04 November 1998
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Director
SANDERS, Christine Jane
Resigned: 04 November 1998
Appointed Date: 01 March 1993
67 years old

Director
SANDERS, Trevor
Resigned: 04 November 1998
Appointed Date: 01 March 1993
68 years old

SPLIT ENDS LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 5 April 2016
25 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

24 Jun 2015
Accounts for a dormant company made up to 5 April 2015
24 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 98 more events
27 Apr 1993
New director appointed

25 Mar 1993
Registered office changed on 25/03/93 from: 84 temple chambers temple avenue london EC4Y ohp

25 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1993
New director appointed

01 Mar 1993
Incorporation

SPLIT ENDS LIMITED Charges

19 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Rent deposit agreement
Delivered: 11 June 1993
Status: Satisfied on 24 July 2010
Persons entitled: Dorita Properties Limited
Description: The interest in the deposit account opened in the name of…
1 June 1993
Mortgage debenture
Delivered: 7 June 1993
Status: Satisfied on 24 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…