HOLDSHARE SECRETARIAL SERVICES LIMITED
CLEVEDON WITHY (MAPLE 149) LTD YOUR SUCCESS MAGAZINE LTD.

Hellopages » Somerset » North Somerset » BS21 6UA

Company number 02051595
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address 2 WESTFIELD PARK, BARNS GROUND, CLEVEDON, SOMERSET, BS21 6UA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 2 . The most likely internet sites of HOLDSHARE SECRETARIAL SERVICES LIMITED are www.holdsharesecretarialservices.co.uk, and www.holdshare-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Worle Rail Station is 5.2 miles; to Weston Milton Rail Station is 6.5 miles; to Weston-super-Mare Rail Station is 7.6 miles; to Avonmouth Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdshare Secretarial Services Limited is a Private Limited Company. The company registration number is 02051595. Holdshare Secretarial Services Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Holdshare Secretarial Services Limited is 2 Westfield Park Barns Ground Clevedon Somerset Bs21 6ua. The company`s financial liabilities are £7.43k. It is £2.08k against last year. The cash in hand is £28.57k. It is £8.12k against last year. And the total assets are £47.73k, which is £10.37k against last year. WILLIAMS, Colin Cecil is a Secretary of the company. PONSFORD, Frederick William is a Director of the company. WILLIAMS, Colin Cecil is a Director of the company. WILLIAMS, Timothy Mark is a Director of the company. Secretary GOULD, Steven Ashley Fraser has been resigned. Secretary OSMANT, Julia has been resigned. Director HOMER, Pauline has been resigned. Director POWELL, John has been resigned. Director WATKINS, Christine has been resigned. Director YORK, Garry Stephen has been resigned. The company operates in "Residents property management".


holdshare secretarial services Key Finiance

LIABILITIES £7.43k
+38%
CASH £28.57k
+39%
TOTAL ASSETS £47.73k
+27%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Colin Cecil
Appointed Date: 16 December 2003

Director
PONSFORD, Frederick William
Appointed Date: 08 May 2012
66 years old

Director
WILLIAMS, Colin Cecil
Appointed Date: 18 January 2000
84 years old

Director
WILLIAMS, Timothy Mark
Appointed Date: 16 December 2003
57 years old

Resigned Directors

Secretary
GOULD, Steven Ashley Fraser
Resigned: 18 January 2000

Secretary
OSMANT, Julia
Resigned: 16 December 2003
Appointed Date: 18 January 2000

Director
HOMER, Pauline
Resigned: 01 September 2005
Appointed Date: 27 November 2003
79 years old

Director
POWELL, John
Resigned: 18 January 2000
83 years old

Director
WATKINS, Christine
Resigned: 01 September 2005
Appointed Date: 22 July 2004
65 years old

Director
YORK, Garry Stephen
Resigned: 01 September 2005
Appointed Date: 22 July 2004
61 years old

Persons With Significant Control

Mr Colin Cecil Williams
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Timothy Mark Williams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Frederick William Ponsford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HOLDSHARE SECRETARIAL SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Return made up to 30/10/87; full list of members

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Sep 1986
Certificate of Incorporation

02 Sep 1986
Incorporation