HONEY BADGER GLOBAL LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 09742118
Status Active
Incorporation Date 20 August 2015
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HONEY BADGER GLOBAL LIMITED are www.honeybadgerglobal.co.uk, and www.honey-badger-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Honey Badger Global Limited is a Private Limited Company. The company registration number is 09742118. Honey Badger Global Limited has been working since 20 August 2015. The present status of the company is Active. The registered address of Honey Badger Global Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0tw. . RMCS COMPANY SECRETARIES LIMITED is a Secretary of the company. PEARCE, Daniel William is a Director of the company. Director BROWN, Jeffrey has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
RMCS COMPANY SECRETARIES LIMITED
Appointed Date: 20 August 2015

Director
PEARCE, Daniel William
Appointed Date: 09 November 2015
43 years old

Resigned Directors

Director
BROWN, Jeffrey
Resigned: 09 November 2015
Appointed Date: 20 August 2015
91 years old

Persons With Significant Control

Mr Daniel William Pearce
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – 75% or more

HONEY BADGER GLOBAL LIMITED Events

27 Feb 2017
Confirmation statement made on 9 November 2016 with updates
11 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
19 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

12 Nov 2015
Termination of appointment of Jeffrey Brown as a director on 9 November 2015
12 Nov 2015
Appointment of Mr Daniel William Pearce as a director on 9 November 2015
04 Sep 2015
Appointment of Rmcs Company Secretaries Limited as a secretary on 20 August 2015
20 Aug 2015
Incorporation
Statement of capital on 2015-08-20
  • GBP 1