HOLLOWAY ILIFFE & MITCHELL LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 04768036
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address 10 ACORN BUSINESS PARK, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Mr Stuart Ashley Mitchell on 15 May 2016; Director's details changed for Mr Stuart Ashley Mitchell on 15 May 2016. The most likely internet sites of HOLLOWAY ILIFFE & MITCHELL LIMITED are www.hollowayiliffemitchell.co.uk, and www.holloway-iliffe-mitchell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Holloway Iliffe Mitchell Limited is a Private Limited Company. The company registration number is 04768036. Holloway Iliffe Mitchell Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Holloway Iliffe Mitchell Limited is 10 Acorn Business Park Northarbour Road Portsmouth Hampshire Po6 3th. . MITCHELL, Stuart Ashley is a Secretary of the company. HOLLOWAY, Thomas Charles Robert is a Director of the company. MITCHELL, Stuart Ashley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLLOWAY, Derek Charles has been resigned. Director ILIFFE, Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Stuart Ashley
Appointed Date: 18 May 2003

Director
HOLLOWAY, Thomas Charles Robert
Appointed Date: 07 April 2011
52 years old

Director
MITCHELL, Stuart Ashley
Appointed Date: 18 May 2003
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 May 2003
Appointed Date: 18 May 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 May 2003
Appointed Date: 18 May 2003
71 years old

Director
HOLLOWAY, Derek Charles
Resigned: 07 April 2011
Appointed Date: 18 May 2003
82 years old

Director
ILIFFE, Neil
Resigned: 03 November 2010
Appointed Date: 18 May 2003
77 years old

HOLLOWAY ILIFFE & MITCHELL LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Secretary's details changed for Mr Stuart Ashley Mitchell on 15 May 2016
24 May 2016
Director's details changed for Mr Stuart Ashley Mitchell on 15 May 2016
23 May 2016
Director's details changed for Mr Thomas Charles Robert Holloway on 15 May 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 81,000

...
... and 46 more events
19 Jun 2003
New director appointed
19 Jun 2003
New director appointed
19 Jun 2003
New secretary appointed;new director appointed
19 Jun 2003
Registered office changed on 19/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 May 2003
Incorporation

HOLLOWAY ILIFFE & MITCHELL LIMITED Charges

6 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…