HOLLAMBY ESTATES (2005) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 05635008
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01190 - Growing of other non-perennial crops, 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Alison Mary Clark as a secretary on 10 February 2016. The most likely internet sites of HOLLAMBY ESTATES (2005) LIMITED are www.hollambyestates2005.co.uk, and www.hollamby-estates-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hollamby Estates 2005 Limited is a Private Limited Company. The company registration number is 05635008. Hollamby Estates 2005 Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Hollamby Estates 2005 Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . BREALY, Andrew St. George is a Director of the company. BREALY, Christopher Thomas is a Director of the company. CLARK, Alison Mary is a Director of the company. CLARK, Stuart Henry is a Director of the company. Secretary CLARK, Alison Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, Marcus William has been resigned. Director BREALY, Julian Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
BREALY, Andrew St. George
Appointed Date: 24 November 2005
70 years old

Director
BREALY, Christopher Thomas
Appointed Date: 24 November 2005
62 years old

Director
CLARK, Alison Mary
Appointed Date: 24 November 2005
72 years old

Director
CLARK, Stuart Henry
Appointed Date: 01 January 2014
75 years old

Resigned Directors

Secretary
CLARK, Alison Mary
Resigned: 10 February 2016
Appointed Date: 24 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Director
BALDWIN, Marcus William
Resigned: 05 April 2011
Appointed Date: 17 April 2009
74 years old

Director
BREALY, Julian Paul
Resigned: 14 April 2010
Appointed Date: 24 November 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Persons With Significant Control

Hollamby Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLAMBY ESTATES (2005) LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Feb 2016
Termination of appointment of Alison Mary Clark as a secretary on 10 February 2016
22 Jan 2016
Register inspection address has been changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
16 Dec 2015
Full accounts made up to 31 March 2015
...
... and 38 more events
16 Dec 2005
New director appointed
16 Dec 2005
New director appointed
08 Dec 2005
Director resigned
08 Dec 2005
Secretary resigned
24 Nov 2005
Incorporation