HEADLAND AMENITY LIMITED
ROYSTON W.B.C. TECHNOLOGY LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HW
Company number 02876705
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 1-3 JARMAN WAY, ORCHARD ROAD, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 5HW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 31 December 2016 to 31 July 2016. The most likely internet sites of HEADLAND AMENITY LIMITED are www.headlandamenity.co.uk, and www.headland-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Headland Amenity Limited is a Private Limited Company. The company registration number is 02876705. Headland Amenity Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Headland Amenity Limited is 1 3 Jarman Way Orchard Road Royston Hertfordshire England Sg8 5hw. . DE ATH, Mark Richard is a Secretary of the company. BEENEY, Robert Emile is a Director of the company. CLARK, Christopher is a Director of the company. DE ATH, Mark Richard is a Director of the company. HUNT, Mark Anthony Leslie is a Director of the company. KENT, Brendan Francis is a Director of the company. LARKIN, Liam Noel is a Director of the company. RUSSELL, Andrew Mark is a Director of the company. Secretary OSBORNE, Wendy Ann has been resigned. Secretary PALMER, Samantha has been resigned. Director ARAMAZ, Mustafa has been resigned. Director BOTHAM, Peter John William has been resigned. Director OSBORNE, Wendy Ann has been resigned. Director WALKER, Gerald Neill has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
DE ATH, Mark Richard
Appointed Date: 12 September 2002

Director
BEENEY, Robert Emile
Appointed Date: 30 June 2016
50 years old

Director
CLARK, Christopher
Appointed Date: 30 June 2016
64 years old

Director
DE ATH, Mark Richard
Appointed Date: 20 October 1998
64 years old

Director
HUNT, Mark Anthony Leslie
Appointed Date: 12 September 2002
62 years old

Director
KENT, Brendan Francis
Appointed Date: 30 June 2016
57 years old

Director
LARKIN, Liam Noel
Appointed Date: 30 June 2016
69 years old

Director
RUSSELL, Andrew Mark
Appointed Date: 12 September 2002
62 years old

Resigned Directors

Secretary
OSBORNE, Wendy Ann
Resigned: 12 September 2002
Appointed Date: 01 December 1993

Secretary
PALMER, Samantha
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
ARAMAZ, Mustafa
Resigned: 01 December 1993
Appointed Date: 01 December 1993
59 years old

Director
BOTHAM, Peter John William
Resigned: 12 September 2002
Appointed Date: 01 December 1993
71 years old

Director
OSBORNE, Wendy Ann
Resigned: 12 September 2002
Appointed Date: 01 December 1993
73 years old

Director
WALKER, Gerald Neill
Resigned: 01 October 2007
Appointed Date: 12 September 2002
78 years old

Persons With Significant Control

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

HEADLAND AMENITY LIMITED Events

10 Nov 2016
Confirmation statement made on 25 September 2016 with updates
15 Aug 2016
Accounts for a small company made up to 31 December 2015
15 Aug 2016
Previous accounting period shortened from 31 December 2016 to 31 July 2016
15 Jul 2016
Appointment of Mr Brendan Francis Kent as a director on 30 June 2016
15 Jul 2016
Appointment of Mr Christopher Clark as a director on 30 June 2016
...
... and 85 more events
03 Mar 1995
Location of debenture register address changed

03 Jul 1994
Accounting reference date notified as 30/11

03 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

03 Jul 1994
Director resigned;new director appointed

01 Dec 1993
Incorporation

HEADLAND AMENITY LIMITED Charges

10 October 2002
Fixed and floating charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1999
Debenture deed
Delivered: 17 September 1999
Status: Satisfied on 26 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…