H L H SERVICES LTD
BERKSHIRE SILVER PLATTER CATERING LIMITED SILVER PLATER CATERING LIMITED BERKSHIRE COMPUTER CENTRE LIMITED

Hellopages » Berkshire » Reading » RG1 4QA
Company number 03528088
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 99 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Edward Andrew Richardson as a secretary on 30 November 2016. The most likely internet sites of H L H SERVICES LTD are www.hlhservices.co.uk, and www.h-l-h-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. H L H Services Ltd is a Private Limited Company. The company registration number is 03528088. H L H Services Ltd has been working since 16 March 1998. The present status of the company is Active. The registered address of H L H Services Ltd is 99 London Street Reading Berkshire Rg1 4qa. The company`s financial liabilities are £6.22k. It is £-3.19k against last year. The cash in hand is £3.54k. It is £-11.38k against last year. And the total assets are £45.12k, which is £45.12k against last year. HALL, Hensley Leo Sebastian Marcellous is a Director of the company. Secretary ALMOND, Ann has been resigned. Secretary GOVAN, Pauline has been resigned. Secretary RICHARDSON, Edward Andrew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Licensed carriers".


h l h services Key Finiance

LIABILITIES £6.22k
-34%
CASH £3.54k
-77%
TOTAL ASSETS £45.12k
All Financial Figures

Current Directors

Director
HALL, Hensley Leo Sebastian Marcellous
Appointed Date: 16 March 1998
52 years old

Resigned Directors

Secretary
ALMOND, Ann
Resigned: 04 December 2004
Appointed Date: 28 March 2002

Secretary
GOVAN, Pauline
Resigned: 28 March 2002
Appointed Date: 16 March 1998

Secretary
RICHARDSON, Edward Andrew
Resigned: 30 November 2016
Appointed Date: 04 December 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Persons With Significant Control

Mr Hensley Leo Sebastian Marcellous Hall
Notified on: 16 March 2017
52 years old
Nature of control: Ownership of shares – 75% or more

H L H SERVICES LTD Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Edward Andrew Richardson as a secretary on 30 November 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
24 Mar 1998
Registered office changed on 24/03/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
24 Mar 1998
Director resigned
24 Mar 1998
Secretary resigned
24 Mar 1998
New secretary appointed
16 Mar 1998
Incorporation