H & S DECORATING SPECIALISTS LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9AU

Company number 02928920
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 1 WELLESLEY AVENUE, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, SL0 9AU
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of H & S DECORATING SPECIALISTS LIMITED are www.hsdecoratingspecialists.co.uk, and www.h-s-decorating-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. H S Decorating Specialists Limited is a Private Limited Company. The company registration number is 02928920. H S Decorating Specialists Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of H S Decorating Specialists Limited is 1 Wellesley Avenue Richings Park Iver Buckinghamshire Sl0 9au. . GAFFNEY, David Patrick is a Secretary of the company. GAFFNEY, David Patrick is a Director of the company. HIGGINS, Michael David is a Director of the company. Secretary DELLA, Ian Derrick has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary JEFFREY, Raymond Arthur Paul has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
GAFFNEY, David Patrick
Appointed Date: 26 May 1999

Director
GAFFNEY, David Patrick
Appointed Date: 01 October 2002
53 years old

Director
HIGGINS, Michael David
Appointed Date: 13 May 1994
63 years old

Resigned Directors

Secretary
DELLA, Ian Derrick
Resigned: 26 May 1999
Appointed Date: 16 October 1995

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

Secretary
JEFFREY, Raymond Arthur Paul
Resigned: 26 May 1999
Appointed Date: 13 May 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

H & S DECORATING SPECIALISTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
19 Oct 1995
New secretary appointed
19 Oct 1995
Return made up to 13/05/95; full list of members
03 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

13 May 1994
Incorporation

H & S DECORATING SPECIALISTS LIMITED Charges

10 December 2004
Charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 wren drive west drayton middlesex fixed charge over all…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 463 maplin park langley berks fixed charge over all rental…