HENRY HALLPIKE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 6ND
Company number 04599972
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 268 KENSINGTON HIGH STREET, LONDON, W8 6ND
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of HENRY HALLPIKE LIMITED are www.henryhallpike.co.uk, and www.henry-hallpike.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 2.9 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Hallpike Limited is a Private Limited Company. The company registration number is 04599972. Henry Hallpike Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Henry Hallpike Limited is 268 Kensington High Street London W8 6nd. . CUSS, Rosemarie is a Secretary of the company. CUSS, Dominic James is a Director of the company. CUSS, Rosemarie is a Director of the company. Secretary COVERDALE, Eric Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director NEALE, Gary William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
CUSS, Rosemarie
Appointed Date: 06 December 2002

Director
CUSS, Dominic James
Appointed Date: 06 December 2002
62 years old

Director
CUSS, Rosemarie
Appointed Date: 26 February 2007
60 years old

Resigned Directors

Secretary
COVERDALE, Eric Charles
Resigned: 06 December 2002
Appointed Date: 25 November 2002

Nominee Secretary
THOMAS, Howard
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
NEALE, Gary William
Resigned: 06 December 2002
Appointed Date: 25 November 2002
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 November 2002
Appointed Date: 25 November 2002
63 years old

Persons With Significant Control

Mr Dominic James Cuss
Notified on: 6 April 2016
12 years old
Nature of control: Ownership of shares – 75% or more

HENRY HALLPIKE LIMITED Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

27 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

...
... and 30 more events
09 Dec 2002
New secretary appointed
09 Dec 2002
Registered office changed on 09/12/02 from: 16 st john street london EC1M 4NT
09 Dec 2002
Director resigned
09 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation