HAJCO 205 LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 03717464
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 12 LANCASTER ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 1DS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 4,000 . The most likely internet sites of HAJCO 205 LIMITED are www.hajco205.co.uk, and www.hajco-205.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Hajco 205 Limited is a Private Limited Company. The company registration number is 03717464. Hajco 205 Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Hajco 205 Limited is 12 Lancaster Road Newcastle Staffordshire St5 1ds. . MASON, Doreen is a Secretary of the company. MASON, Doreen is a Director of the company. MASON, Neil Geoffrey is a Director of the company. Secretary ASHTON, Robert Firbank has been resigned. Secretary CROSBY, Anna Josephine, Dr has been resigned. Secretary TYE, Patrick has been resigned. Director CROSBY, Anna Josephine, Dr has been resigned. Director DALE, Kay Jean has been resigned. Director GREGORY, Thomas Raymond has been resigned. Director RAWLINS, Emily Caroline has been resigned. Director TYE, Patrick has been resigned. Director WHITTINGHAM, Eileen Mary has been resigned. Director WHITTINGHAM, John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MASON, Doreen
Appointed Date: 15 June 2010

Director
MASON, Doreen
Appointed Date: 14 March 2006
69 years old

Director
MASON, Neil Geoffrey
Appointed Date: 11 June 1999
73 years old

Resigned Directors

Secretary
ASHTON, Robert Firbank
Resigned: 11 June 1999
Appointed Date: 22 February 1999

Secretary
CROSBY, Anna Josephine, Dr
Resigned: 15 June 2010
Appointed Date: 19 June 2007

Secretary
TYE, Patrick
Resigned: 19 June 2007
Appointed Date: 11 June 1999

Director
CROSBY, Anna Josephine, Dr
Resigned: 15 June 2010
Appointed Date: 01 March 2005
41 years old

Director
DALE, Kay Jean
Resigned: 14 March 2006
Appointed Date: 11 June 1999
57 years old

Director
GREGORY, Thomas Raymond
Resigned: 11 June 1999
Appointed Date: 22 February 1999
73 years old

Director
RAWLINS, Emily Caroline
Resigned: 31 May 2013
Appointed Date: 18 February 2008
48 years old

Director
TYE, Patrick
Resigned: 03 December 2007
Appointed Date: 11 June 1999
86 years old

Director
WHITTINGHAM, Eileen Mary
Resigned: 26 November 2004
Appointed Date: 11 September 2002
81 years old

Director
WHITTINGHAM, John
Resigned: 10 April 2002
Appointed Date: 11 June 1999
85 years old

Persons With Significant Control

Mr Neil Geoffrey Mason
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Doreen Mason
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAJCO 205 LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,000

09 Nov 2015
Accounts for a dormant company made up to 28 February 2015
27 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,000

...
... and 67 more events
30 Jun 1999
New director appointed
22 Jun 1999
Registered office changed on 22/06/99 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
22 Jun 1999
Ad 11/06/99--------- £ si 2@1=2 £ ic 2/4
22 Jun 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

22 Feb 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.