HERBERT (4) PLC
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 02965522
Status Active
Incorporation Date 1 September 1994
Company Type Public Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Mr Keith Graham Allen on 1 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HERBERT (4) PLC are www.herbert4.co.uk, and www.herbert-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Herbert 4 Plc is a Public Limited Company. The company registration number is 02965522. Herbert 4 Plc has been working since 01 September 1994. The present status of the company is Active. The registered address of Herbert 4 Plc is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. SHELTON, Richard Dominic is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director KEEN, Nicholas has been resigned. Director TERRINGTON, Nigel Stewart has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 11 June 2014

Director
ALLEN, Keith Graham
Appointed Date: 23 September 2015
53 years old

Director
SHELTON, Richard Dominic
Appointed Date: 01 September 1994
67 years old

Director
WOODMAN, Richard James
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 11 June 2014
Appointed Date: 01 September 1994

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Director
KEEN, Nicholas
Resigned: 13 May 2014
Appointed Date: 05 September 1995
67 years old

Director
TERRINGTON, Nigel Stewart
Resigned: 05 September 1995
Appointed Date: 01 September 1994
65 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

The Paragon Group Of Companies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERBERT (4) PLC Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jul 2016
Director's details changed for Mr Keith Graham Allen on 1 July 2016
02 Mar 2016
Full accounts made up to 30 September 2015
06 Oct 2015
Appointment of Mr Keith Graham Allen as a director on 23 September 2015
16 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000

...
... and 59 more events
08 Sep 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 148 edmund street birmingham B3 2JR

08 Sep 1994
Accounting reference date notified as 30/09

08 Sep 1994
Ad 01/09/94--------- £ si 49998@1=49998 £ ic 2/50000

01 Sep 1994
Incorporation

Similar Companies

HERBERT (10) PLC HERBERT (2) PLC HERBERT (5) PLC HERBERT (6) PLC HERBERT (7) PLC HERBERT (8) PLC HERBERT (9) PLC