HEADTEX LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 02967352
Status Active
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
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 31 May 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016. The most likely internet sites of HEADTEX LIMITED are www.headtex.co.uk, and www.headtex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Headtex Limited is a Private Limited Company. The company registration number is 02967352. Headtex Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of Headtex Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. . HOLLELEY-WOOD, Dawn Vanessa is a Secretary of the company. HOLLELEY-WOOD, Dawn Vanessa is a Director of the company. WOOD, Christopher Paul is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOLLELEY-WOOD, Dawn Vanessa
Appointed Date: 21 September 1994

Director
HOLLELEY-WOOD, Dawn Vanessa
Appointed Date: 21 September 1994
58 years old

Director
WOOD, Christopher Paul
Appointed Date: 21 September 1994
58 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 September 1994
Appointed Date: 13 September 1994

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 September 1994
Appointed Date: 13 September 1994

Persons With Significant Control

Mr Christopher Paul Wood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HEADTEX LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10

...
... and 46 more events
03 Oct 1994
Director resigned;new director appointed

03 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

03 Oct 1994
Registered office changed on 03/10/94 from: 20 holywell row london EC2A 4JB

30 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Sep 1994
Incorporation