HOBSON TELFORD DESIGN AND BUILD LIMITED
LEICESTERSHIRE ECO ORGANICS LIMITED

Hellopages » Leicestershire » Leicester » LE1 7BA

Company number 04121125
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LEICESTERSHIRE, LE1 7BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of HOBSON TELFORD DESIGN AND BUILD LIMITED are www.hobsontelforddesignandbuild.co.uk, and www.hobson-telford-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Hobson Telford Design and Build Limited is a Private Limited Company. The company registration number is 04121125. Hobson Telford Design and Build Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Hobson Telford Design and Build Limited is 30 Nelson Street Leicester Leicestershire Le1 7ba. The cash in hand is £0k. It is £0k against last year. . JINKS, Martin Philip is a Secretary of the company. CLARKE, Stephen Murray is a Director of the company. NORTH, Graham Eric is a Director of the company. Secretary REYNOLDS, Michael John has been resigned. Secretary TARRANT, Katheleen Patricia has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HOBSON, John Michael Henry has been resigned. Director REYNOLDS, Michael John has been resigned. Director TARRANT, John Harold has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


hobson telford design and build Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JINKS, Martin Philip
Appointed Date: 03 June 2005

Director
CLARKE, Stephen Murray
Appointed Date: 21 August 2003
76 years old

Director
NORTH, Graham Eric
Appointed Date: 03 March 2001
76 years old

Resigned Directors

Secretary
REYNOLDS, Michael John
Resigned: 17 August 2005
Appointed Date: 21 August 2003

Secretary
TARRANT, Katheleen Patricia
Resigned: 21 August 2003
Appointed Date: 11 January 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 07 December 2000

Director
HOBSON, John Michael Henry
Resigned: 16 January 2002
Appointed Date: 03 March 2001
84 years old

Director
REYNOLDS, Michael John
Resigned: 17 August 2005
Appointed Date: 21 August 2003
92 years old

Director
TARRANT, John Harold
Resigned: 03 July 2003
Appointed Date: 11 January 2001
78 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 11 January 2001
Appointed Date: 07 December 2000

Persons With Significant Control

Mr Stephen Murray Clarke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Eric North
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOBSON TELFORD DESIGN AND BUILD LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 March 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2

...
... and 42 more events
19 Jan 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Registered office changed on 19/01/01 from: po box 55 7 spa road london SE16 3QQ
19 Jan 2001
New secretary appointed
19 Jan 2001
New director appointed
07 Dec 2000
Incorporation