S & H UK HOLDING LIMITED
NORFOLK

Hellopages » Norfolk » North Norfolk » NR21 8NL

Company number 04521012
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 19 GEORGE EDWARDS ROAD, FAKENHAM, NORFOLK, NR21 8NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of S & H UK HOLDING LIMITED are www.shukholding.co.uk, and www.s-h-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Spooner Row Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Uk Holding Limited is a Private Limited Company. The company registration number is 04521012. S H Uk Holding Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of S H Uk Holding Limited is 19 George Edwards Road Fakenham Norfolk Nr21 8nl. . VERSCHOOR, Dingeman is a Secretary of the company. EVANS, Ivor is a Director of the company. STRUIK, Marco is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VERSCHOOR, Dingeman
Appointed Date: 29 August 2002

Director
EVANS, Ivor
Appointed Date: 29 August 2002
76 years old

Director
STRUIK, Marco
Appointed Date: 29 August 2002
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Struik & Hamerslag International Bv
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

S & H UK HOLDING LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

27 Jul 2015
Accounts for a small company made up to 31 December 2014
10 Dec 2014
Director's details changed for Ivor Evans on 2 December 2014
...
... and 35 more events
08 Oct 2002
Director resigned
02 Oct 2002
Accounting reference date shortened from 31/08/03 to 31/12/02
02 Oct 2002
Registered office changed on 02/10/02 from: 102 prince of wales road norwich norfolk NR1 1NY
02 Oct 2002
Ad 29/08/02-29/08/02 £ si 99@1=99 £ ic 1/100
29 Aug 2002
Incorporation

S & H UK HOLDING LIMITED Charges

14 January 2013
Debenture
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2013
Legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 george edwards road fakenham norfolk t/no NK210166 by…
24 August 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 14 December 2012
Persons entitled: Struik & Hamerslag International Bv
Description: 19 george edwards road fakenham norfolk. Fixed and floating…