HUMANITY AT HEART TRADING COMPANY LIMITED
HASSOCKS ROMANIA AT HEART TRADING COMPANY LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 8AN

Company number 03012171
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 28 KEYMER ROAD, HASSOCKS, WEST SUSSEX, BN6 8AN
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 6 . The most likely internet sites of HUMANITY AT HEART TRADING COMPANY LIMITED are www.humanityathearttradingcompany.co.uk, and www.humanity-at-heart-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Humanity At Heart Trading Company Limited is a Private Limited Company. The company registration number is 03012171. Humanity At Heart Trading Company Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Humanity At Heart Trading Company Limited is 28 Keymer Road Hassocks West Sussex Bn6 8an. . STEWART-ROBERTS, Louise is a Secretary of the company. SEXTON, Stephen is a Director of the company. STEWART ROBERTS, Louise is a Director of the company. WRIGHT, Peter is a Director of the company. Secretary ANDREWS, Susan Gaye has been resigned. Secretary FAITHFULL, James Frank has been resigned. Secretary MCGEE, Kevin Stephen Vincent has been resigned. Director ANDREWS, Susan Gaye has been resigned. Director FAITHFULL, James Frank has been resigned. Director FARRIER, John Stanley has been resigned. Director GOLDING, Stephen Paul has been resigned. Director MCGEE, Kevin Stephen Vincent has been resigned. Director WATTS, Neil has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
STEWART-ROBERTS, Louise
Appointed Date: 09 May 2011

Director
SEXTON, Stephen
Appointed Date: 03 October 2006
69 years old

Director
STEWART ROBERTS, Louise
Appointed Date: 03 October 2006
65 years old

Director
WRIGHT, Peter
Appointed Date: 15 June 2006
79 years old

Resigned Directors

Secretary
ANDREWS, Susan Gaye
Resigned: 31 July 1997
Appointed Date: 20 January 1995

Secretary
FAITHFULL, James Frank
Resigned: 29 April 2011
Appointed Date: 05 August 2003

Secretary
MCGEE, Kevin Stephen Vincent
Resigned: 31 December 2002
Appointed Date: 01 August 1997

Director
ANDREWS, Susan Gaye
Resigned: 31 July 1997
Appointed Date: 20 January 1995
73 years old

Director
FAITHFULL, James Frank
Resigned: 29 April 2011
Appointed Date: 22 March 1995
81 years old

Director
FARRIER, John Stanley
Resigned: 30 December 2003
Appointed Date: 19 January 1998
84 years old

Director
GOLDING, Stephen Paul
Resigned: 24 January 2008
Appointed Date: 30 December 2003
66 years old

Director
MCGEE, Kevin Stephen Vincent
Resigned: 31 December 2002
Appointed Date: 20 January 1995
73 years old

Director
WATTS, Neil
Resigned: 01 April 2006
Appointed Date: 01 July 1999
83 years old

Persons With Significant Control

Mr Peter Wright
Notified on: 30 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Sexton
Notified on: 30 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Stewart-Roberts
Notified on: 30 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMANITY AT HEART TRADING COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 30 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6

18 Jun 2015
Total exemption full accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6

...
... and 66 more events
30 Apr 1995
Resolutions
  • ELRES ‐ Elective resolution

30 Apr 1995
New director appointed
30 Apr 1995
Accounting reference date notified as 31/12
30 Apr 1995
Ad 22/03/95--------- £ si 2@1=2 £ ic 2/4
20 Jan 1995
Incorporation