NOEL HEPPENSTALL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4JY

Company number 02102863
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address 135 ARMITAGE ROAD, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4JY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NOEL HEPPENSTALL LIMITED are www.noelheppenstall.co.uk, and www.noel-heppenstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Noel Heppenstall Limited is a Private Limited Company. The company registration number is 02102863. Noel Heppenstall Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of Noel Heppenstall Limited is 135 Armitage Road Milnsbridge Huddersfield West Yorkshire Hd3 4jy. . COLDWELL, Andrew Young is a Secretary of the company. COLDWELL, Andrew Young is a Director of the company. COLDWELL, Young Trevor is a Director of the company. Secretary COLDWELL, Linda has been resigned. Secretary COLDWELL, Young Trevor has been resigned. Secretary HINCHLIFFE, David Edmund has been resigned. Director HINCHLIFFE, David Edmund has been resigned. Director MOORE, Peter has been resigned. Director SHAW, Eric has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
COLDWELL, Andrew Young
Appointed Date: 31 October 2003

Director
COLDWELL, Andrew Young
Appointed Date: 20 March 2006
52 years old

Director

Resigned Directors

Secretary
COLDWELL, Linda
Resigned: 31 October 2003
Appointed Date: 10 November 1998

Secretary
COLDWELL, Young Trevor
Resigned: 10 November 1998
Appointed Date: 30 April 1997

Secretary
HINCHLIFFE, David Edmund
Resigned: 30 April 1997

Director
HINCHLIFFE, David Edmund
Resigned: 30 April 1997
94 years old

Director
MOORE, Peter
Resigned: 12 March 1999
Appointed Date: 01 January 1995
69 years old

Director
SHAW, Eric
Resigned: 31 December 1994
99 years old

Persons With Significant Control

Mr Young Trevor Coldwell Frics Aciarb
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Young Coldwell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOEL HEPPENSTALL LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

16 Dec 2014
Director's details changed for Young Trevor Coldwell on 16 December 2014
...
... and 65 more events
19 Oct 1989
Return made up to 19/09/89; full list of members

06 Jun 1989
Accounts for a small company made up to 30 April 1988

28 Sep 1988
Return made up to 17/08/88; full list of members

22 Jun 1988
Accounting reference date shortened from 31/03 to 30/04

24 Feb 1987
Certificate of Incorporation