HUMANSTATE LIMITED
ENGLEFIELD GREEN GIVENGAIN UK LIMITED

Hellopages » Surrey » Runnymede » TW20 0DF

Company number 05081500
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address BANK HOUSE, 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Johannes Van Eeden on 1 March 2017; Confirmation statement made on 1 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-16 . The most likely internet sites of HUMANSTATE LIMITED are www.humanstate.co.uk, and www.humanstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bagshot Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humanstate Limited is a Private Limited Company. The company registration number is 05081500. Humanstate Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Humanstate Limited is Bank House 81 St Judes Road Englefield Green Surrey Tw20 0df. . EXCEED COSEC SERVICES LIMITED is a Secretary of the company. MALAN, Dawid Eduard is a Director of the company. VAN EEDEN, Jacobus Liebenberg is a Director of the company. VAN EEDEN, Johannes is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DE BRUIN, Philip has been resigned. Director HOLTSHAUSEN, Andre Francois has been resigned. Director VAN EEDEN, Jaco has been resigned. Director VAN EEDEN, Johannes has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EXCEED COSEC SERVICES LIMITED
Appointed Date: 23 March 2004

Director
MALAN, Dawid Eduard
Appointed Date: 01 July 2008
57 years old

Director
VAN EEDEN, Jacobus Liebenberg
Appointed Date: 18 October 2011
54 years old

Director
VAN EEDEN, Johannes
Appointed Date: 01 July 2008
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
DE BRUIN, Philip
Resigned: 01 July 2008
Appointed Date: 20 August 2004
81 years old

Director
HOLTSHAUSEN, Andre Francois
Resigned: 31 July 2013
Appointed Date: 20 August 2004
56 years old

Director
VAN EEDEN, Jaco
Resigned: 20 August 2004
Appointed Date: 23 March 2004
54 years old

Director
VAN EEDEN, Johannes
Resigned: 20 August 2004
Appointed Date: 23 March 2004
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Mr Dawid Eduard Malan
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Johannes Van Eeden
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mr Jacobus Liebenberg Van Eeden
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

HUMANSTATE LIMITED Events

06 Mar 2017
Director's details changed for Johannes Van Eeden on 1 March 2017
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16

28 Nov 2016
Full accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

...
... and 47 more events
24 Mar 2004
New secretary appointed
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
24 Mar 2004
Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS
23 Mar 2004
Incorporation