HFG HOLDINGS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 03877953
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Richard John Hammonds on 9 January 2017; Confirmation statement made on 11 November 2016 with updates; Group of companies' accounts made up to 26 June 2015. The most likely internet sites of HFG HOLDINGS LIMITED are www.hfgholdings.co.uk, and www.hfg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hfg Holdings Limited is a Private Limited Company. The company registration number is 03877953. Hfg Holdings Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Hfg Holdings Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. . FARMER, Antony Francis is a Secretary of the company. FARMER, Antony Francis is a Director of the company. HAMMONDS, Mark John is a Director of the company. HAMMONDS, Richard John is a Director of the company. RICHARDSON, Jill is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMMONDS, John Thomas has been resigned. Director HAMMONDS, Roger has been resigned. Director MELLOR, Geoffrey William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FARMER, Antony Francis
Appointed Date: 11 November 1999

Director
FARMER, Antony Francis
Appointed Date: 22 December 1999
73 years old

Director
HAMMONDS, Mark John
Appointed Date: 11 November 1999
63 years old

Director
HAMMONDS, Richard John
Appointed Date: 22 December 1999
62 years old

Director
RICHARDSON, Jill
Appointed Date: 22 December 1999
83 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999
35 years old

Director
HAMMONDS, John Thomas
Resigned: 06 March 2002
Appointed Date: 22 December 1999
89 years old

Director
HAMMONDS, Roger
Resigned: 05 November 2014
Appointed Date: 22 December 1999
86 years old

Director
MELLOR, Geoffrey William
Resigned: 24 September 2002
Appointed Date: 22 December 1999
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

Mrs Jill Richardson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HFG HOLDINGS LIMITED Events

28 Feb 2017
Director's details changed for Richard John Hammonds on 9 January 2017
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Apr 2016
Group of companies' accounts made up to 26 June 2015
21 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250,002

21 Dec 2015
Director's details changed for Richard John Hammonds on 17 January 2013
...
... and 53 more events
26 Nov 1999
Secretary resigned;director resigned
26 Nov 1999
Registered office changed on 26/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 Nov 1999
New secretary appointed
26 Nov 1999
New director appointed
11 Nov 1999
Incorporation

HFG HOLDINGS LIMITED Charges

4 September 2013
Charge code 0387 7953 0001
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Notification of addition to or amendment of charge…