H.E.S.H. COMPUTER SERVICES LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4DL

Company number 03003479
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 12 LOUIS PEARLMAN CENTRE, GOULTON STREET, HULL, HU3 4DL
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of H.E.S.H. COMPUTER SERVICES LTD are www.heshcomputerservices.co.uk, and www.h-e-s-h-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. H E S H Computer Services Ltd is a Private Limited Company. The company registration number is 03003479. H E S H Computer Services Ltd has been working since 20 December 1994. The present status of the company is Active. The registered address of H E S H Computer Services Ltd is 12 Louis Pearlman Centre Goulton Street Hull Hu3 4dl. . REYNOLDS, Elizabeth Frances is a Secretary of the company. REYNOLDS, Clive is a Director of the company. REYNOLDS, Elizabeth Frances is a Director of the company. REYNOLDS, Lyndon Douglas is a Director of the company. Secretary GOY, Andrew Mark has been resigned. Secretary KNOWLES, Pamela Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GOY, Andrew Mark has been resigned. Director KNOWLES, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
REYNOLDS, Elizabeth Frances
Appointed Date: 30 March 1999

Director
REYNOLDS, Clive
Appointed Date: 01 May 1995
72 years old

Director
REYNOLDS, Elizabeth Frances
Appointed Date: 30 March 1999
64 years old

Director
REYNOLDS, Lyndon Douglas
Appointed Date: 01 January 2014
32 years old

Resigned Directors

Secretary
GOY, Andrew Mark
Resigned: 10 March 1995
Appointed Date: 20 December 1994

Secretary
KNOWLES, Pamela Mary
Resigned: 30 March 1999
Appointed Date: 10 March 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
GOY, Andrew Mark
Resigned: 10 March 1995
Appointed Date: 20 December 1994
65 years old

Director
KNOWLES, John
Resigned: 30 March 1999
Appointed Date: 20 December 1994
91 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Persons With Significant Control

Mrs Elizabeth Frances Reynolds
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Reynolds
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.E.S.H. COMPUTER SERVICES LTD Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 55 more events
10 Jan 1995
Accounting reference date notified as 31/12

04 Jan 1995
Registered office changed on 04/01/95 from: 31 corsham street london N1 6DR

04 Jan 1995
Secretary resigned;new secretary appointed;director resigned

04 Jan 1995
New director appointed

20 Dec 1994
Incorporation