ANTHONY HICKS LIMITED
KENT

Hellopages » Kent » Shepway » TN29 9SG

Company number 04689491
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address JESSAMINE FARM, ROMNEY ROAD, OLD ROMNEY, KENT, TN29 9SG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 1,002 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANTHONY HICKS LIMITED are www.anthonyhicks.co.uk, and www.anthony-hicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ham Street Rail Station is 5.8 miles; to Westenhanger Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anthony Hicks Limited is a Private Limited Company. The company registration number is 04689491. Anthony Hicks Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Anthony Hicks Limited is Jessamine Farm Romney Road Old Romney Kent Tn29 9sg. . KELLY, Gary William John is a Secretary of the company. KELLY, Gary William John is a Director of the company. STEVENS, Graham Andrew is a Director of the company. Secretary COURTNAGE, Angela Jean has been resigned. Director HICKS, Anthony Thomas has been resigned. Director TAYLOR, Martin Paul has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
KELLY, Gary William John
Appointed Date: 07 March 2003

Director
KELLY, Gary William John
Appointed Date: 07 March 2003
56 years old

Director
STEVENS, Graham Andrew
Appointed Date: 07 March 2003
52 years old

Resigned Directors

Secretary
COURTNAGE, Angela Jean
Resigned: 07 March 2003
Appointed Date: 06 March 2003

Director
HICKS, Anthony Thomas
Resigned: 03 March 2011
Appointed Date: 07 March 2003
85 years old

Director
TAYLOR, Martin Paul
Resigned: 07 March 2003
Appointed Date: 06 March 2003
70 years old

Persons With Significant Control

Mr Gary William John Kelly
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Andrew Stevens
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY HICKS LIMITED Events

21 Apr 2017
Confirmation statement made on 3 April 2017 with updates
19 Jul 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,002

24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
07 Apr 2003
New director appointed
13 Mar 2003
Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000
13 Mar 2003
Director resigned
13 Mar 2003
Secretary resigned
06 Mar 2003
Incorporation

ANTHONY HICKS LIMITED Charges

20 October 2009
Legal charge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of nickley wood road shadoxhurst…
30 April 2003
Debenture
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…