HACKNEY PRESS HOLDINGS LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 04828665
Status Liquidation
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 158 High Street Herne Bay Kent CT6 5NW England to Victory House Quayside Chatham Maritime Kent ME4 4QU on 28 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HACKNEY PRESS HOLDINGS LIMITED are www.hackneypressholdings.co.uk, and www.hackney-press-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Hackney Press Holdings Limited is a Private Limited Company. The company registration number is 04828665. Hackney Press Holdings Limited has been working since 10 July 2003. The present status of the company is Liquidation. The registered address of Hackney Press Holdings Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . KELSEY, Stephen William is a Secretary of the company. CLARKE, William James is a Director of the company. KELSEY, Stephen William is a Director of the company. SOBEY, Stephen William is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELSEY, Stephen William
Appointed Date: 10 July 2003

Director
CLARKE, William James
Appointed Date: 10 July 2003
69 years old

Director
KELSEY, Stephen William
Appointed Date: 10 July 2003
71 years old

Director
SOBEY, Stephen William
Appointed Date: 10 July 2003
67 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

HACKNEY PRESS HOLDINGS LIMITED Events

28 Jun 2016
Registered office address changed from 158 High Street Herne Bay Kent CT6 5NW England to Victory House Quayside Chatham Maritime Kent ME4 4QU on 28 June 2016
24 Jun 2016
Declaration of solvency
24 Jun 2016
Appointment of a voluntary liquidator
24 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10

17 Jun 2016
Previous accounting period shortened from 31 December 2016 to 10 June 2016
...
... and 33 more events
23 Jul 2003
New secretary appointed;new director appointed
23 Jul 2003
New director appointed
23 Jul 2003
New director appointed
23 Jul 2003
Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR
10 Jul 2003
Incorporation