Company number 01045423
Status Active
Incorporation Date 9 March 1972
Company Type Private Limited Company
Address HANDYMAN HOUSE, SPRING LANE, MALVERN LINK, MALVERN, WORCESTERSHIRE, WR14 1AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Angela Stella Prosser as a director on 26 August 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 12
. The most likely internet sites of HANDYMAN HOUSE (KIDDERMINSTER) LIMITED are www.handymanhousekidderminster.co.uk, and www.handyman-house-kidderminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Colwall Rail Station is 3.8 miles; to Worcester Foregate Street Rail Station is 6 miles; to Worcester Shrub Hill Rail Station is 6.3 miles; to Ledbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handyman House Kidderminster Limited is a Private Limited Company.
The company registration number is 01045423. Handyman House Kidderminster Limited has been working since 09 March 1972.
The present status of the company is Active. The registered address of Handyman House Kidderminster Limited is Handyman House Spring Lane Malvern Link Malvern Worcestershire Wr14 1aj. . LAWSON, Claire is a Director of the company. NEWTON, Carol Irene is a Director of the company. PROSSER, Alan Stephen is a Director of the company. Secretary NEWTON, Roy has been resigned. Director NEWTON, Roy has been resigned. Director PRIGMORE, Calvin has been resigned. Director PROSSER, Alan Stephen has been resigned. Director PROSSER, Alan Armfield has been resigned. Director PROSSER, Angela Stella has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
PRIGMORE, Calvin
Resigned: 16 June 1998
Appointed Date: 01 June 1993
69 years old
HANDYMAN HOUSE (KIDDERMINSTER) LIMITED Events
27 Feb 2017
Termination of appointment of Angela Stella Prosser as a director on 26 August 2016
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
20 Jun 2016
Appointment of Mr Alan Stephen Prosser as a director on 1 May 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 79 more events
01 Jun 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Aug 1987
Full accounts made up to 31 December 1986
20 Aug 1987
Return made up to 17/06/87; full list of members
28 Apr 1987
Return made up to 09/10/86; full list of members
12 Mar 1987
Accounts for a small company made up to 31 December 1985
15 December 1998
Debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Legal charge
Delivered: 4 June 1990
Status: Satisfied
on 2 October 2002
Persons entitled: Midland Bank PLC
Description: Freehold land fronting victoria road, oswerstry shropshire.
2 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied
on 24 March 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a land & premises nos 32 & 34 queen street…
20 August 1984
Legal charge
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises situate at spring lane malvern link…
11 August 1980
Mortgage
Delivered: 14 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being spring lane nursery. Spring lane…
11 August 1980
Mortgage
Delivered: 14 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being adjacent to 2 spring lane malvern…
4 November 1974
Floating charge
Delivered: 7 November 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…