HANNAH'S (1988) LIMITED
DEVON

Hellopages » Devon » South Hams » PL21 9HQ

Company number 02258879
Status Active
Incorporation Date 17 May 1988
Company Type Private Limited Company
Address DAME HANNAH ROGERS, IVYBRIDGE, DEVON, PL21 9HQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Registration of charge 022588790001, created on 21 June 2016 ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of HANNAH'S (1988) LIMITED are www.hannahs1988.co.uk, and www.hannah-s-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Hannah S 1988 Limited is a Private Limited Company. The company registration number is 02258879. Hannah S 1988 Limited has been working since 17 May 1988. The present status of the company is Active. The registered address of Hannah S 1988 Limited is Dame Hannah Rogers Ivybridge Devon Pl21 9hq. . HEWITT, Bronwen Glynis is a Secretary of the company. CONSTANTINE, Bernice Elizabeth is a Director of the company. PERHAM, Timothy Geoffrey Maslen, Dr is a Director of the company. Secretary GASKIN, Robert Hughes has been resigned. Director CONSTANTINE, Bernice Elizabeth has been resigned. Director EVANS, William Royston has been resigned. Director GASKIN, Robert Hughes has been resigned. Director HOCKIN, Diane Julie has been resigned. Director LAPTHORNE, Walker Sykes Farrant has been resigned. Director POWELL, Frederick John has been resigned. Director SEAL, Russell has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HEWITT, Bronwen Glynis
Appointed Date: 06 December 2002

Director
CONSTANTINE, Bernice Elizabeth
Appointed Date: 22 November 2013
68 years old

Director
PERHAM, Timothy Geoffrey Maslen, Dr
Appointed Date: 22 January 2010
82 years old

Resigned Directors

Secretary
GASKIN, Robert Hughes
Resigned: 06 December 2002

Director
CONSTANTINE, Bernice Elizabeth
Resigned: 22 January 2010
Appointed Date: 15 May 2005
68 years old

Director
EVANS, William Royston
Resigned: 31 August 2004
76 years old

Director
GASKIN, Robert Hughes
Resigned: 06 December 2002
95 years old

Director
HOCKIN, Diane Julie
Resigned: 22 January 2010
Appointed Date: 03 December 2004
75 years old

Director
LAPTHORNE, Walker Sykes Farrant
Resigned: 19 August 2013
Appointed Date: 22 January 2010
64 years old

Director
POWELL, Frederick John
Resigned: 10 March 2006
89 years old

Director
SEAL, Russell
Resigned: 15 July 2005
Appointed Date: 06 December 2002
83 years old

Persons With Significant Control

Dame Hannah Rogers Trust
Notified on: 16 September 2016
Nature of control: Has significant influence or control

HANNAH'S (1988) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Jul 2016
Registration of charge 022588790001, created on 21 June 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

...
... and 67 more events
21 Oct 1988
New director appointed

20 Oct 1988
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1988
Director resigned;new director appointed

23 May 1988
Secretary resigned

17 May 1988
Incorporation

HANNAH'S (1988) LIMITED Charges

21 June 2016
Charge code 0225 8879 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Contains fixed charge…