HS 426 LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 4HQ

Company number 06107682
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of HS 426 LIMITED are www.hs426.co.uk, and www.hs-426.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hs 426 Limited is a Private Limited Company. The company registration number is 06107682. Hs 426 Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Hs 426 Limited is Paymentshield House Wight Moss Way Southport Merseyside Pr8 4hq. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary BURGESS, Simon Lance has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary GIFFORD, Nicola has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director BURGESS, Sara Ann has been resigned. Director BURGESS, Simon Lance has been resigned. Director DIXON, Richard John has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director JOHNSON, Timothy David has been resigned. Director PATRICK, Ian William James has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director POWELL, Vernon David has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
BURGESS, Simon Lance
Resigned: 02 August 2007
Appointed Date: 01 August 2007

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 30 April 2012

Secretary
GIFFORD, Nicola
Resigned: 30 April 2012
Appointed Date: 09 December 2009

Secretary
JOHNSTON, Graham Hamilton
Resigned: 09 December 2009
Appointed Date: 02 August 2007

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 01 August 2007
Appointed Date: 15 February 2007

Director
BURGESS, Sara Ann
Resigned: 02 August 2007
Appointed Date: 01 August 2007
67 years old

Director
BURGESS, Simon Lance
Resigned: 02 August 2007
Appointed Date: 01 August 2007
63 years old

Director
DIXON, Richard John
Resigned: 30 April 2010
Appointed Date: 03 October 2008
64 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 31 March 2012
60 years old

Director
HOMER, Andrew Charles
Resigned: 09 January 2013
Appointed Date: 11 April 2011
72 years old

Director
JOHNSON, Timothy David
Resigned: 30 June 2014
Appointed Date: 31 March 2012
57 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 11 April 2011
58 years old

Director
PENDER, Stuart Macpherson
Resigned: 30 June 2011
Appointed Date: 02 August 2007
60 years old

Director
POWELL, Vernon David
Resigned: 30 September 2008
Appointed Date: 02 August 2007
58 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 01 August 2007
Appointed Date: 15 February 2007

Persons With Significant Control

Paymentshield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HS 426 LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 66 more events
14 Aug 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Aug 2007
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Feb 2007
Incorporation

Similar Companies

HS 408 LIMITED HS 413 LIMITED HS 428 LIMITED HS 512 LIMITED HS 524 LIMITED HS 539 LIMITED HS 567 LIMITED