HAZ HOLDINGS LIMITED
WEST MIDLANDS PUSHBULK LIMITED

Hellopages » West Midlands » Sandwell » B70 7HE

Company number 03782475
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address BULLOCK STREET, WEST BROMWICH, WEST MIDLANDS, B70 7HE
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HAZ HOLDINGS LIMITED are www.hazholdings.co.uk, and www.haz-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Haz Holdings Limited is a Private Limited Company. The company registration number is 03782475. Haz Holdings Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Haz Holdings Limited is Bullock Street West Bromwich West Midlands B70 7he. . PERKS, Gary David is a Secretary of the company. PATEL, Jitendra Chhana is a Director of the company. PERKS, Gary David is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary WALTERS, Owain Rhys has been resigned. Director ASTON, Paul has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director WALTERS, Owain Rhys has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
PERKS, Gary David
Appointed Date: 30 September 2004

Director
PATEL, Jitendra Chhana
Appointed Date: 30 September 2004
59 years old

Director
PERKS, Gary David
Appointed Date: 30 September 2004
62 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 15 July 1999
Appointed Date: 04 June 1999

Secretary
WALTERS, Owain Rhys
Resigned: 30 September 2004
Appointed Date: 15 July 1999

Director
ASTON, Paul
Resigned: 30 September 2004
Appointed Date: 15 July 1999
80 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 15 July 1999
Appointed Date: 04 June 1999
88 years old

Director
WALTERS, Owain Rhys
Resigned: 30 September 2004
Appointed Date: 15 July 1999
82 years old

HAZ HOLDINGS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200

29 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Jul 2015
Current accounting period extended from 31 May 2015 to 31 August 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200

...
... and 52 more events
11 Aug 1999
Director resigned
11 Aug 1999
Secretary resigned
11 Aug 1999
Registered office changed on 11/08/99 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
22 Jul 1999
Company name changed pushbulk LIMITED\certificate issued on 23/07/99
04 Jun 1999
Incorporation