THE HOUSING EXECUTIVE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8TW

Company number 04428058
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address 24 CORNWALL RD, LONDON, SE1 8TW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 1 March 2017 GBP 45,000 . The most likely internet sites of THE HOUSING EXECUTIVE LIMITED are www.thehousingexecutive.co.uk, and www.the-housing-executive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Housing Executive Limited is a Private Limited Company. The company registration number is 04428058. The Housing Executive Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of The Housing Executive Limited is 24 Cornwall Rd London Se1 8tw. . KELLAWAY, Julie Katherine is a Secretary of the company. CLARK, Antony Mark is a Director of the company. DRUMMOND, Carol Delia is a Director of the company. KELLAWAY, Julie Katherine is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Secretary MENSIS ACCOUNTANTS has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
KELLAWAY, Julie Katherine
Appointed Date: 30 April 2006

Director
CLARK, Antony Mark
Appointed Date: 30 April 2002
62 years old

Director
DRUMMOND, Carol Delia
Appointed Date: 30 April 2002
68 years old

Director
KELLAWAY, Julie Katherine
Appointed Date: 01 September 2003
57 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 30 April 2002

Secretary
MENSIS ACCOUNTANTS
Resigned: 30 April 2006
Appointed Date: 28 March 2003

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

THE HOUSING EXECUTIVE LIMITED Events

17 Mar 2017
Change of share class name or designation
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 45,000

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000

...
... and 51 more events
17 May 2002
New director appointed
17 May 2002
Registered office changed on 17/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
17 May 2002
Director resigned
17 May 2002
New director appointed
30 Apr 2002
Incorporation

THE HOUSING EXECUTIVE LIMITED Charges

3 October 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…