HAEEMS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9RA

Company number 03036217
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address COLLEY CORNER, CLIFTONS LANE, REIGATE, SURREY, RH2 9RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAEEMS LIMITED are www.haeems.co.uk, and www.haeems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Haeems Limited is a Private Limited Company. The company registration number is 03036217. Haeems Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Haeems Limited is Colley Corner Cliftons Lane Reigate Surrey Rh2 9ra. . BUTCHER, Kevin John is a Secretary of the company. HAEEMS, Angelika Ruth is a Director of the company. HAEEMS, David Ralph is a Director of the company. Secretary HAEEMS, Angelika Ruth has been resigned. Secretary HAEEMS, David Ralph has been resigned. Secretary HAEEMS, Ralph Sam, Sol has been resigned. Secretary ACCOUNT 4 IT LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BUTCHER, Kevin John has been resigned. Director HAEEMS, Ralph Sam, Sol has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTCHER, Kevin John
Appointed Date: 21 March 2010

Director
HAEEMS, Angelika Ruth
Appointed Date: 22 March 1995
82 years old

Director
HAEEMS, David Ralph
Appointed Date: 22 November 2012
51 years old

Resigned Directors

Secretary
HAEEMS, Angelika Ruth
Resigned: 31 March 2005
Appointed Date: 22 March 1995

Secretary
HAEEMS, David Ralph
Resigned: 21 March 2008
Appointed Date: 01 April 2005

Secretary
HAEEMS, Ralph Sam, Sol
Resigned: 31 March 2005
Appointed Date: 05 April 2000

Secretary
ACCOUNT 4 IT LIMITED
Resigned: 21 March 2010
Appointed Date: 21 March 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
BUTCHER, Kevin John
Resigned: 22 November 2012
Appointed Date: 14 November 2012
65 years old

Director
HAEEMS, Ralph Sam, Sol
Resigned: 31 March 2005
Appointed Date: 22 March 1995
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

HAEEMS LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

04 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
25 Mar 1996
Return made up to 22/03/96; full list of members
30 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 181 queen victoria street london EC4V 4DD
22 Mar 1995
Incorporation

HAEEMS LIMITED Charges

16 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Priory mead reigate surrey and 1 park lane reigate surrey…
30 September 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 sandown house, 1 high street, esher, surrey. By way of…
7 June 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The marlow plot 4 kingswood chase. By way of fixed charge…
4 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 the chancery cobham surrey.
4 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 the chase ascot berkshire.