HOUNDISREP LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6HG

Company number 01630972
Status Active
Incorporation Date 23 April 1982
Company Type Private Limited Company
Address 25 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of HOUNDISREP LIMITED are www.houndisrep.co.uk, and www.houndisrep.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Houndisrep Limited is a Private Limited Company. The company registration number is 01630972. Houndisrep Limited has been working since 23 April 1982. The present status of the company is Active. The registered address of Houndisrep Limited is 25 Houndiscombe Road Mutley Plymouth Devon Pl4 6hg. The company`s financial liabilities are £6.68k. It is £-0.06k against last year. And the total assets are £7.4k, which is £-0.14k against last year. BROWN, Graham Michael is a Director of the company. HORSWILL, Mark Nicholas is a Director of the company. SOBEY, David John is a Director of the company. Secretary CARRINGTON, Valerie has been resigned. Secretary STEIGER, Gail Andrea has been resigned. Secretary STEIGER, Gail has been resigned. Secretary WALTON, Anthony David has been resigned. Secretary WOOD, Marianne Joy has been resigned. Director BURTON, Robin has been resigned. Director CARRINGTON, Valerie has been resigned. Director HAJJAR, Habib Youssef has been resigned. Director LEGGETT, Janette has been resigned. Director MACKLE, Daisy has been resigned. Director SPEIGHT, Gillian has been resigned. Director STEIGER, Gail has been resigned. Director WALTON, Antony David has been resigned. Director WOOD, Lorraine Marie has been resigned. Director WOOD, Marianne Joy has been resigned. The company operates in "Other business support service activities n.e.c.".


houndisrep Key Finiance

LIABILITIES £6.68k
-1%
CASH n/a
TOTAL ASSETS £7.4k
-2%
All Financial Figures

Current Directors

Director
BROWN, Graham Michael
Appointed Date: 12 August 2015
60 years old

Director
HORSWILL, Mark Nicholas
Appointed Date: 13 April 2012
63 years old

Director
SOBEY, David John

77 years old

Resigned Directors

Secretary
CARRINGTON, Valerie
Resigned: 03 December 1993

Secretary
STEIGER, Gail Andrea
Resigned: 22 June 2014
Appointed Date: 15 December 2012

Secretary
STEIGER, Gail
Resigned: 15 January 2005
Appointed Date: 21 November 2002

Secretary
WALTON, Anthony David
Resigned: 21 August 2012
Appointed Date: 15 January 2005

Secretary
WOOD, Marianne Joy
Resigned: 21 November 2002
Appointed Date: 03 December 1993

Director
BURTON, Robin
Resigned: 20 May 1998
67 years old

Director
CARRINGTON, Valerie
Resigned: 11 January 2005
83 years old

Director
HAJJAR, Habib Youssef
Resigned: 03 December 1993

Director
LEGGETT, Janette
Resigned: 11 March 2008
Appointed Date: 11 January 2005
56 years old

Director
MACKLE, Daisy
Resigned: 12 August 2015
Appointed Date: 21 August 2012
32 years old

Director
SPEIGHT, Gillian
Resigned: 13 December 2002
60 years old

Director
STEIGER, Gail
Resigned: 22 June 2014
Appointed Date: 22 June 1998
58 years old

Director
WALTON, Antony David
Resigned: 21 August 2012
Appointed Date: 13 December 2002
60 years old

Director
WOOD, Lorraine Marie
Resigned: 17 April 2012
Appointed Date: 13 December 2002
65 years old

Director
WOOD, Marianne Joy
Resigned: 13 December 2002
62 years old

HOUNDISREP LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Appointment of Mr Graham Michael Brown as a director on 12 August 2015
...
... and 103 more events
28 Oct 1987
Full accounts made up to 31 March 1987

28 Oct 1987
Full accounts made up to 31 March 1986

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1986
Full accounts made up to 31 March 1985

23 Apr 1982
Incorporation