HOEOCA LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9LY

Company number 05045997
Status Active
Incorporation Date 17 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 QUEEN ELEANORS DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9LY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 no member list. The most likely internet sites of HOEOCA LIMITED are www.hoeoca.co.uk, and www.hoeoca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hoeoca Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05045997. Hoeoca Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Hoeoca Limited is 12 Queen Eleanors Drive Knowle Solihull West Midlands B93 9ly. The company`s financial liabilities are £30.39k. It is £5.86k against last year. And the total assets are £28.42k, which is £3.88k against last year. SMERDON, Peter is a Secretary of the company. BLACKBURN, Christopher is a Director of the company. COLES, Mary Ann is a Director of the company. DUNN, Peter is a Director of the company. FISHER, Graham William is a Director of the company. HIGHFIELD, Maureen is a Director of the company. JONES, Stuart Leigh is a Director of the company. LAMBOURNE, Judy is a Director of the company. POWER, Stephen John is a Director of the company. SHINTON, Roger is a Director of the company. SMERDON, Peter is a Director of the company. VEAL, Michael Jonathan is a Director of the company. WILSON, Nina is a Director of the company. Secretary ROWE, Anthony Edwin has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CALLAGHAN, Richard Martin has been resigned. Director CLARKE, Graham Stuart has been resigned. Director COLES, Mary Ann has been resigned. Director EVESON, John Nicholas has been resigned. Director GRANTHAM, Michael Dennis has been resigned. Director HARDING, Janet has been resigned. Director HORSWILL, Richard John Colston has been resigned. Director KIRBY, Edward has been resigned. Director KIRKHAM, Christopher John, Dr has been resigned. Director KIRKHAM, Lorraine has been resigned. Director KNIGHT, Keith has been resigned. Director MITCHELL, Thomas has been resigned. Director REGAN, Richard has been resigned. Director ROBERTSON, Kenneth John has been resigned. Director ROWE, Anthony Edwin has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SCOTT, Stephen John has been resigned. Director WALKER, David has been resigned. Director WARBURTON, Hilary has been resigned. Director WILLIAMS, Stephanie has been resigned. Director WOOD, Richard has been resigned. Director WOODS, Martin has been resigned. The company operates in "Activities of sport clubs".


hoeoca Key Finiance

LIABILITIES £30.39k
+23%
CASH n/a
TOTAL ASSETS £28.42k
+15%
All Financial Figures

Current Directors

Secretary
SMERDON, Peter
Appointed Date: 24 May 2007

Director
BLACKBURN, Christopher
Appointed Date: 16 May 2013
60 years old

Director
COLES, Mary Ann
Appointed Date: 17 May 2012
64 years old

Director
DUNN, Peter
Appointed Date: 19 May 2011
56 years old

Director
FISHER, Graham William
Appointed Date: 14 May 2015
70 years old

Director
HIGHFIELD, Maureen
Appointed Date: 29 September 2010
72 years old

Director
JONES, Stuart Leigh
Appointed Date: 15 May 2014
63 years old

Director
LAMBOURNE, Judy
Appointed Date: 17 February 2004
71 years old

Director
POWER, Stephen John
Appointed Date: 17 February 2004
77 years old

Director
SHINTON, Roger
Appointed Date: 14 May 2015
70 years old

Director
SMERDON, Peter
Appointed Date: 24 May 2007
74 years old

Director
VEAL, Michael Jonathan
Appointed Date: 19 May 2011
56 years old

Director
WILSON, Nina
Appointed Date: 15 May 2014
70 years old

Resigned Directors

Secretary
ROWE, Anthony Edwin
Resigned: 24 May 2007
Appointed Date: 17 February 2004

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Director
CALLAGHAN, Richard Martin
Resigned: 17 May 2012
Appointed Date: 17 February 2004
65 years old

Director
CLARKE, Graham Stuart
Resigned: 14 May 2015
Appointed Date: 19 May 2011
77 years old

Director
COLES, Mary Ann
Resigned: 21 May 2009
Appointed Date: 17 February 2004
64 years old

Director
EVESON, John Nicholas
Resigned: 14 May 2015
Appointed Date: 29 September 2010
79 years old

Director
GRANTHAM, Michael Dennis
Resigned: 29 September 2010
Appointed Date: 21 May 2009
76 years old

Director
HARDING, Janet
Resigned: 29 September 2010
Appointed Date: 21 May 2009
66 years old

Director
HORSWILL, Richard John Colston
Resigned: 17 May 2012
Appointed Date: 25 May 2006
67 years old

Director
KIRBY, Edward
Resigned: 29 September 2010
Appointed Date: 02 October 2009
77 years old

Director
KIRKHAM, Christopher John, Dr
Resigned: 21 May 2009
Appointed Date: 17 February 2004
75 years old

Director
KIRKHAM, Lorraine
Resigned: 29 September 2010
Appointed Date: 21 May 2009
73 years old

Director
KNIGHT, Keith
Resigned: 17 May 2012
Appointed Date: 25 May 2006
77 years old

Director
MITCHELL, Thomas
Resigned: 25 May 2006
Appointed Date: 17 February 2004
77 years old

Director
REGAN, Richard
Resigned: 29 September 2010
Appointed Date: 22 July 2004
77 years old

Director
ROBERTSON, Kenneth John
Resigned: 21 May 2009
Appointed Date: 25 May 2006
59 years old

Director
ROWE, Anthony Edwin
Resigned: 24 May 2007
Appointed Date: 17 February 2004
81 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 17 February 2004
Appointed Date: 17 February 2004
74 years old

Director
SCOTT, Stephen John
Resigned: 17 February 2004
Appointed Date: 17 February 2004
75 years old

Director
WALKER, David
Resigned: 19 May 2011
Appointed Date: 21 May 2009
68 years old

Director
WARBURTON, Hilary
Resigned: 15 May 2014
Appointed Date: 29 September 2010
78 years old

Director
WILLIAMS, Stephanie
Resigned: 15 May 2014
Appointed Date: 17 May 2012
64 years old

Director
WOOD, Richard
Resigned: 21 May 2009
Appointed Date: 25 May 2006
79 years old

Director
WOODS, Martin
Resigned: 21 May 2009
Appointed Date: 22 July 2004
64 years old

HOEOCA LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 February 2016 no member list
01 Jun 2015
Termination of appointment of John Nicholas Eveson as a director on 14 May 2015
01 Jun 2015
Appointment of Mr Graham William Fisher as a director on 14 May 2015
...
... and 95 more events
17 Mar 2004
New secretary appointed;new director appointed
17 Mar 2004
New director appointed
25 Feb 2004
Secretary resigned;director resigned
25 Feb 2004
Director resigned
17 Feb 2004
Incorporation