HFD LIMITED
BIRMINGHAM HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1LW
Company number 02674152
Status Active
Incorporation Date 24 December 1991
Company Type Private Limited Company
Address PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1LW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Anthony Raymond Judge as a director on 31 January 2017; Full accounts made up to 31 December 2015; Termination of appointment of Anthony John Brewer as a director on 14 September 2016. The most likely internet sites of HFD LIMITED are www.hfd.co.uk, and www.hfd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Hfd Limited is a Private Limited Company. The company registration number is 02674152. Hfd Limited has been working since 24 December 1991. The present status of the company is Active. The registered address of Hfd Limited is Po Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1lw. . DUGGAN, Geoffrey Michael is a Secretary of the company. JUDGE, Antony Raymond is a Director of the company. WILSON, Stephen Graham is a Director of the company. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary THROSSELL, Roy has been resigned. Secretary WILSON, Stephen Graham has been resigned. Director BREWER, Anthony John has been resigned. Director HUDSON, Robert James has been resigned. Director KIRKHAM, Ian has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director MARSDEN, Emma Jane has been resigned. Director MEDCALF, David has been resigned. Director PHILLIPS, Gary Bosley has been resigned. Director SHULMAN, Michael Leslie has been resigned. Director SIMPSON, Andrew James William has been resigned. Director WALDRON, Graham has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DUGGAN, Geoffrey Michael
Appointed Date: 19 May 1998

Director
JUDGE, Antony Raymond
Appointed Date: 31 January 2017
61 years old

Director
WILSON, Stephen Graham
Appointed Date: 17 January 1992
71 years old

Resigned Directors

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 17 January 1992
Appointed Date: 19 December 1991

Secretary
THROSSELL, Roy
Resigned: 19 May 1998

Secretary
WILSON, Stephen Graham
Resigned: 23 December 1992
Appointed Date: 17 January 1992

Director
BREWER, Anthony John
Resigned: 14 September 2016
65 years old

Director
HUDSON, Robert James
Resigned: 14 July 1994
Appointed Date: 07 October 1992
68 years old

Director
KIRKHAM, Ian
Resigned: 03 November 2000
Appointed Date: 13 February 1992
75 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 17 January 1992
Appointed Date: 19 December 1991
96 years old

Director
MARSDEN, Emma Jane
Resigned: 17 January 1992
Appointed Date: 19 December 1991
62 years old

Director
MEDCALF, David
Resigned: 30 September 1997
Appointed Date: 01 May 1996
76 years old

Director
PHILLIPS, Gary Bosley
Resigned: 27 February 2015
Appointed Date: 07 October 1992
62 years old

Director
SHULMAN, Michael Leslie
Resigned: 13 May 1996
Appointed Date: 10 November 1993
85 years old

Director
SIMPSON, Andrew James William
Resigned: 29 June 2010
Appointed Date: 17 January 1992
73 years old

Director
WALDRON, Graham
Resigned: 30 August 2013
Appointed Date: 17 January 1992
95 years old

HFD LIMITED Events

01 Feb 2017
Appointment of Mr Anthony Raymond Judge as a director on 31 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Anthony John Brewer as a director on 14 September 2016
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 106 more events
14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
New director appointed

11 Feb 1992
New secretary appointed;new director appointed

23 Jan 1992
Company name changed foray 352 LIMITED\certificate issued on 23/01/92
24 Dec 1991
Incorporation

HFD LIMITED Charges

13 September 1993
Legal mortgage
Delivered: 20 September 1993
Status: Satisfied on 26 February 2000
Persons entitled: National Westminster Bank PLC
Description: Property at colthrop thatcham berkshire t/n bk 121229…
13 September 1993
Legal mortgage
Delivered: 20 September 1993
Status: Satisfied on 31 October 1998
Persons entitled: National Westminster Bank PLC
Description: Property at colthrop thatcham berkshire t/n bk 118450…
9 December 1992
Legal mortgage
Delivered: 21 December 1992
Status: Satisfied on 31 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at bancombe road…
9 December 1992
Legal mortgage
Delivered: 21 December 1992
Status: Satisfied on 31 October 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at lady lane…
19 March 1992
Mortgage debenture
Delivered: 30 March 1992
Status: Satisfied on 31 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…