HSTOHM LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6QD

Company number 06981617
Status Voluntary Arrangement
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Notice to Registrar of companies voluntary arrangement taking effect; Full accounts made up to 31 December 2014. The most likely internet sites of HSTOHM LIMITED are www.hstohm.co.uk, and www.hstohm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hstohm Limited is a Private Limited Company. The company registration number is 06981617. Hstohm Limited has been working since 05 August 2009. The present status of the company is Voluntary Arrangement. The registered address of Hstohm Limited is Hanover Court 5 Queen Street Lichfield Staffordshire Ws13 6qd. . WINTER, Albert Grahame is a Director of the company. Director BIRCHALL, Roger David has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. Director SANDBROOK, James Brent has been resigned. Director WESTWOOD, Alan has been resigned. Director WINTER, David George has been resigned. The company operates in "Removal services".


Current Directors

Director
WINTER, Albert Grahame
Appointed Date: 05 August 2009
74 years old

Resigned Directors

Director
BIRCHALL, Roger David
Resigned: 30 June 2011
Appointed Date: 05 August 2009
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 05 August 2009
Appointed Date: 05 August 2009

Director
SANDBROOK, James Brent
Resigned: 08 May 2015
Appointed Date: 03 September 2012
44 years old

Director
WESTWOOD, Alan
Resigned: 08 December 2015
Appointed Date: 06 October 2015
56 years old

Director
WINTER, David George
Resigned: 27 February 2015
Appointed Date: 08 September 2011
44 years old

Persons With Significant Control

Mr Albert Grahame Winter
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

HSTOHM LIMITED Events

05 Sep 2016
Confirmation statement made on 13 August 2016 with updates
20 May 2016
Notice to Registrar of companies voluntary arrangement taking effect
06 May 2016
Full accounts made up to 31 December 2014
08 Dec 2015
Termination of appointment of Alan Westwood as a director on 8 December 2015
03 Nov 2015
Satisfaction of charge 069816170003 in full
...
... and 24 more events
29 Sep 2010
Particulars of a mortgage or charge / charge no: 2
08 Sep 2010
Annual return made up to 13 August 2010 with full list of shareholders
17 Aug 2009
Director appointed albert grahame winter
17 Aug 2009
Appointment terminated director castlegate directors LIMITED
05 Aug 2009
Incorporation

HSTOHM LIMITED Charges

2 November 2015
Charge code 0698 1617 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
9 December 2014
Charge code 0698 1617 0003
Delivered: 16 December 2014
Status: Satisfied on 3 November 2015
Persons entitled: Hampshire Trust Bank Commercial Finance a Division of Hampshire Trust PLC
Description: 1. by way of fixed charge ("the fixed charge"):. I. All…
10 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied on 12 December 2014
Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…