THE HESSEL GROUP LIMITED
LONDON HOMESTORE MOBILITY TECHNOLOGIES LIMITED THE HESSEL GROUP LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 02955271
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 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 Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE HESSEL GROUP LIMITED are www.thehesselgroup.co.uk, and www.the-hessel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hessel Group Limited is a Private Limited Company. The company registration number is 02955271. The Hessel Group Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of The Hessel Group Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . W B COMPANY SERVICES LIMITED is a Secretary of the company. DAVIDSON, Geoffrey Howard is a Director of the company. ROWSON, David Charles is a Director of the company. Secretary SHANE, Elton has been resigned. Secretary SHEW, Joseph J has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENNISON, Jack has been resigned. Director GIESECKE JR, John Marshall has been resigned. Director HESSEL, Arthur Gerard has been resigned. Director MOORE, Matthew has been resigned. Director OLTMAN, David Scott has been resigned. Director SANTORA, David has been resigned. Director SHEW, Joseph J has been resigned. Director WOLFF, Stuart Howard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
W B COMPANY SERVICES LIMITED
Appointed Date: 28 February 2002

Director
DAVIDSON, Geoffrey Howard
Appointed Date: 10 December 2002
71 years old

Director
ROWSON, David Charles
Appointed Date: 14 January 2002
61 years old

Resigned Directors

Secretary
SHANE, Elton
Resigned: 28 February 2002
Appointed Date: 29 July 1994

Secretary
SHEW, Joseph J
Resigned: 14 March 2002
Appointed Date: 30 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Director
DENNISON, Jack
Resigned: 10 December 2002
Appointed Date: 19 July 2002
68 years old

Director
GIESECKE JR, John Marshall
Resigned: 14 March 2002
Appointed Date: 30 March 2001
64 years old

Director
HESSEL, Arthur Gerard
Resigned: 08 September 2000
Appointed Date: 29 July 1994
89 years old

Director
MOORE, Matthew
Resigned: 10 December 2002
Appointed Date: 19 July 2002
60 years old

Director
OLTMAN, David Scott
Resigned: 08 September 2000
Appointed Date: 29 July 1994
66 years old

Director
SANTORA, David
Resigned: 08 September 2000
Appointed Date: 01 June 1999
62 years old

Director
SHEW, Joseph J
Resigned: 14 March 2002
Appointed Date: 30 March 2001
60 years old

Director
WOLFF, Stuart Howard
Resigned: 14 March 2002
Appointed Date: 30 March 2001
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Persons With Significant Control

Mr Geoffrey Howard Davidson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Rowson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HESSEL GROUP LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 29 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22

13 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
05 Sep 1994
New secretary appointed

05 Sep 1994
New director appointed

05 Sep 1994
New director appointed

05 Aug 1994
Secretary resigned;director resigned

29 Jul 1994
Incorporation

THE HESSEL GROUP LIMITED Charges

24 June 2009
Debenture
Delivered: 27 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2002
Floating charge
Delivered: 11 January 2003
Status: Satisfied on 4 May 2007
Persons entitled: Arthur G Hessel
Description: Floating charge the whole of the companys undertaking and…