HUMBER SHORE SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4JB

Company number 03292022
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address NATIONAL HOUSE, 325 NATIONAL AVENUE, HULL, YORKSHIRE, HU5 4JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of HUMBER SHORE SERVICES LIMITED are www.humbershoreservices.co.uk, and www.humber-shore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Humber Shore Services Limited is a Private Limited Company. The company registration number is 03292022. Humber Shore Services Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Humber Shore Services Limited is National House 325 National Avenue Hull Yorkshire Hu5 4jb. The company`s financial liabilities are £17.97k. It is £0k against last year. . HACKFORD, Ashley John is a Director of the company. Secretary BLANCHARD, Donna has been resigned. Secretary HARVEY, Madeline Frances has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


humber shore services Key Finiance

LIABILITIES £17.97k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HACKFORD, Ashley John
Appointed Date: 28 January 1997
62 years old

Resigned Directors

Secretary
BLANCHARD, Donna
Resigned: 21 December 2012
Appointed Date: 13 December 2010

Secretary
HARVEY, Madeline Frances
Resigned: 13 December 2010
Appointed Date: 28 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1997
Appointed Date: 13 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1997
Appointed Date: 13 December 1996

Persons With Significant Control

Mr Ashley John Hackford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUMBER SHORE SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 13 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 50 more events
13 Feb 1997
Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Feb 1997
Company name changed marblestock LIMITED\certificate issued on 12/02/97
26 Jan 1997
Memorandum and Articles of Association
26 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1996
Incorporation