CHRIS HALL (HAY & STRAW) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BL

Company number 02358883
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 13A GOODMAN HOUSE, WEST STREET, REIGATE, SURREY, ENGLAND, RH2 9BL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Braidwood&Co Willow Grange the Street Betchworth Surrey RH3 7DJ to 13a Goodman House West Street Reigate Surrey RH2 9BL on 20 July 2016. The most likely internet sites of CHRIS HALL (HAY & STRAW) LIMITED are www.chrishallhaystraw.co.uk, and www.chris-hall-hay-straw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Chris Hall Hay Straw Limited is a Private Limited Company. The company registration number is 02358883. Chris Hall Hay Straw Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Chris Hall Hay Straw Limited is 13a Goodman House West Street Reigate Surrey England Rh2 9bl. The company`s financial liabilities are £28.48k. It is £-58.62k against last year. The cash in hand is £11.41k. It is £11.41k against last year. And the total assets are £25.2k, which is £-30.98k against last year. GRAEPEL, Penelope is a Secretary of the company. HALL, Christopher Phillip is a Director of the company. Secretary HALL, Davida Jane has been resigned. Secretary HALL, Laura Elizabeth has been resigned. The company operates in "Freight transport by road".


chris hall (hay & straw) Key Finiance

LIABILITIES £28.48k
-68%
CASH £11.41k
TOTAL ASSETS £25.2k
-56%
All Financial Figures

Current Directors

Secretary
GRAEPEL, Penelope
Appointed Date: 31 August 2011

Director

Resigned Directors

Secretary
HALL, Davida Jane
Resigned: 01 January 2008

Secretary
HALL, Laura Elizabeth
Resigned: 05 May 2011
Appointed Date: 01 January 2008

Persons With Significant Control

Mr Christopher Phillip Hall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHRIS HALL (HAY & STRAW) LIMITED Events

24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Registered office address changed from C/O Braidwood&Co Willow Grange the Street Betchworth Surrey RH3 7DJ to 13a Goodman House West Street Reigate Surrey RH2 9BL on 20 July 2016
10 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
26 Apr 1989
Registered office changed on 26/04/89 from: 1/3 leonard street london EC2A 4AQ

07 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1989
Company name changed brentseal LIMITED\certificate issued on 06/04/89

10 Mar 1989
Incorporation

10 Mar 1989
Incorporation

CHRIS HALL (HAY & STRAW) LIMITED Charges

6 January 2015
Charge code 0235 8883 0002
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 February 2014
Charge code 0235 8883 0001
Delivered: 27 February 2014
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…