GEO HOULTON & SONS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1BD
Company number 01632717
Status Active
Incorporation Date 1 May 1982
Company Type Private Limited Company
Address HOULTON, HYPERION STREET, HULL, EAST YORKSHIRE, HU9 1BD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Satisfaction of charge 016327170007 in full. The most likely internet sites of GEO HOULTON & SONS LIMITED are www.geohoultonsons.co.uk, and www.geo-houlton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Geo Houlton Sons Limited is a Private Limited Company. The company registration number is 01632717. Geo Houlton Sons Limited has been working since 01 May 1982. The present status of the company is Active. The registered address of Geo Houlton Sons Limited is Houlton Hyperion Street Hull East Yorkshire Hu9 1bd. . KNIGHTS, Keith William is a Secretary of the company. CRAFT, Jamie Ian is a Director of the company. DICKERSON, Paul Simon is a Director of the company. HOULTON, Richard Gregory is a Director of the company. KINGSTON, Andrew Mark is a Director of the company. KNIGHTS, Keith William is a Director of the company. PADDEN, David James is a Director of the company. Secretary HARLEY, Keith has been resigned. Director GILSON, Keith has been resigned. Director HARLEY, Keith has been resigned. Director HIGGINS, Kenneth has been resigned. Director TILLOTSON, Peter Graham has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KNIGHTS, Keith William
Appointed Date: 23 April 1997

Director
CRAFT, Jamie Ian
Appointed Date: 01 January 2008
51 years old

Director

Director

Director
KINGSTON, Andrew Mark
Appointed Date: 01 June 2002
65 years old

Director
KNIGHTS, Keith William
Appointed Date: 08 August 1997
71 years old

Director
PADDEN, David James
Appointed Date: 01 June 2002
69 years old

Resigned Directors

Secretary
HARLEY, Keith
Resigned: 23 April 1997

Director
GILSON, Keith
Resigned: 31 May 2016
Appointed Date: 17 December 1997
74 years old

Director
HARLEY, Keith
Resigned: 08 August 1997
89 years old

Director
HIGGINS, Kenneth
Resigned: 31 October 1991
79 years old

Director
TILLOTSON, Peter Graham
Resigned: 16 August 1996
Appointed Date: 24 February 1992
78 years old

Persons With Significant Control

Mr Richard Gregory Houlton
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

GEO HOULTON & SONS LIMITED Events

17 Oct 2016
Full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
23 Jun 2016
Satisfaction of charge 016327170007 in full
17 Jun 2016
Termination of appointment of Keith Gilson as a director on 31 May 2016
10 Sep 2015
Full accounts made up to 30 April 2015
...
... and 102 more events
03 Oct 1987
Director resigned

11 Oct 1986
Full accounts made up to 30 April 1986

11 Oct 1986
Annual return made up to 07/10/86

02 Sep 1982
Memorandum and Articles of Association
01 May 1982
Incorporation

GEO HOULTON & SONS LIMITED Charges

5 September 2014
Charge code 0163 2717 0007
Delivered: 12 September 2014
Status: Satisfied on 23 June 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 May 2010
Mortgage debenture
Delivered: 12 May 2010
Status: Satisfied on 13 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Deed of charge over credit balances
Delivered: 8 May 2010
Status: Satisfied on 1 July 2014
Persons entitled: Co-Operative Bank PLC
Description: A first fixed charge over all sums of money in an deposit…
23 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied on 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 9 December 1994
Persons entitled: Midland Bank PLC
Description: F/H land situate on the corner of main street & sands lane…
7 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 29 September 1999
Persons entitled: Midland Bank PLC
Description: Legal mortgage f/h 12/18 great union street hull, north…
19 May 1982
Charge
Delivered: 25 May 1982
Status: Satisfied on 29 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…