HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 7RN

Company number 00524780
Status Active
Incorporation Date 17 October 1953
Company Type Private Limited Company
Address HOMELEA STATION ROAD, CLIFFE, ROCHESTER, KENT, ME3 7RN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2,200 . The most likely internet sites of HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED are www.hollisterselectricalcontractors.co.uk, and www.hollisters-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. Hollisters Electrical Contractors Limited is a Private Limited Company. The company registration number is 00524780. Hollisters Electrical Contractors Limited has been working since 17 October 1953. The present status of the company is Active. The registered address of Hollisters Electrical Contractors Limited is Homelea Station Road Cliffe Rochester Kent Me3 7rn. . BCO COMPANY SECRETARIAL LIMITED is a Secretary of the company. WHEELER, Martin Lansdowne is a Director of the company. Secretary CARTER, Brenda Isabel has been resigned. Secretary COMPANY SECRETARIAL SERVICES UK LIMITED has been resigned. Secretary HERIVEL, Leigh has been resigned. Secretary PUSSER, Brian has been resigned. Director HERIVEL, Barbara June has been resigned. Director HERIVEL, Ronald Montrose has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BCO COMPANY SECRETARIAL LIMITED
Appointed Date: 03 June 2015

Director
WHEELER, Martin Lansdowne
Appointed Date: 14 May 2009
59 years old

Resigned Directors

Secretary
CARTER, Brenda Isabel
Resigned: 31 May 2001

Secretary
COMPANY SECRETARIAL SERVICES UK LIMITED
Resigned: 03 June 2015
Appointed Date: 28 February 2014

Secretary
HERIVEL, Leigh
Resigned: 17 July 2008
Appointed Date: 31 May 2001

Secretary
PUSSER, Brian
Resigned: 28 February 2014
Appointed Date: 04 August 2010

Director
HERIVEL, Barbara June
Resigned: 14 May 2009
97 years old

Director
HERIVEL, Ronald Montrose
Resigned: 17 July 2000
98 years old

Persons With Significant Control

Mr Martin Lansdowne Wheeler
Notified on: 4 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED Events

12 Aug 2016
Confirmation statement made on 4 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,200

21 Aug 2015
Termination of appointment of Company Secretarial Services Uk Limited as a secretary on 3 June 2015
21 Aug 2015
Appointment of Bco Company Secretarial Limited as a secretary on 3 June 2015
...
... and 71 more events
07 Apr 1988
Full accounts made up to 31 March 1987

25 Feb 1988
Return made up to 31/12/87; full list of members

15 Nov 1986
Return made up to 11/11/86; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

17 Oct 1953
Incorporation