HAZARD SAFETY PRODUCTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5QQ

Company number 03036025
Status Liquidation
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address RUTLAND HOUSE, 23-25 FRIAR LANE, LEICESTER, LEICESTERSHIRE, LE1 5QQ
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 11 June 2016; Liquidators statement of receipts and payments to 11 June 2015; Liquidators statement of receipts and payments to 11 June 2014. The most likely internet sites of HAZARD SAFETY PRODUCTS LIMITED are www.hazardsafetyproducts.co.uk, and www.hazard-safety-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Hazard Safety Products Limited is a Private Limited Company. The company registration number is 03036025. Hazard Safety Products Limited has been working since 21 March 1995. The present status of the company is Liquidation. The registered address of Hazard Safety Products Limited is Rutland House 23 25 Friar Lane Leicester Leicestershire Le1 5qq. . WARD, Beverley Elizabeth Alexandra is a Secretary of the company. WARD, Beverley Elizabeth Alexandra is a Director of the company. WARD, Carolynne Beverley Gregory is a Director of the company. Secretary WARD, Carolynne Beverley Gregory has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director WARD, Beverley Elizabeth Alexandra has been resigned. Director WARD, Hilda has been resigned. Director WHITESIDE, Denise Irene has been resigned. The company operates in "Advertising".


Current Directors

Secretary
WARD, Beverley Elizabeth Alexandra
Appointed Date: 29 April 2001

Director
WARD, Beverley Elizabeth Alexandra
Appointed Date: 06 January 2004
75 years old

Director
WARD, Carolynne Beverley Gregory
Appointed Date: 01 May 1995
74 years old

Resigned Directors

Secretary
WARD, Carolynne Beverley Gregory
Resigned: 29 April 2001
Appointed Date: 01 May 1995

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 01 May 1995
Appointed Date: 21 March 1995

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 01 May 1995
Appointed Date: 21 March 1995

Director
WARD, Beverley Elizabeth Alexandra
Resigned: 31 July 2000
Appointed Date: 01 May 1995
75 years old

Director
WARD, Hilda
Resigned: 07 August 2006
Appointed Date: 06 January 2004
92 years old

Director
WHITESIDE, Denise Irene
Resigned: 09 September 2010
Appointed Date: 06 January 2004
67 years old

HAZARD SAFETY PRODUCTS LIMITED Events

18 Aug 2016
Liquidators statement of receipts and payments to 11 June 2016
19 Aug 2015
Liquidators statement of receipts and payments to 11 June 2015
28 Jan 2015
Liquidators statement of receipts and payments to 11 June 2014
28 Jan 2015
Liquidators statement of receipts and payments to 11 June 2013
21 Mar 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 63 more events
07 Jun 1995
Secretary resigned;new secretary appointed
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: cornwall buildings suite 311 & 313 newhall street birmingham B3 3QR
02 Jun 1995
Company name changed front add LIMITED\certificate issued on 05/06/95
21 Mar 1995
Incorporation

HAZARD SAFETY PRODUCTS LIMITED Charges

19 February 2001
Fixed equitable charge
Delivered: 27 February 2001
Status: Satisfied on 12 August 2011
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge (1) all debts, the subject…
15 December 1995
Mortgage debenture
Delivered: 27 December 1995
Status: Satisfied on 1 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…