HASHTAG CITY LIMITED
HENLEY ON THAMES ENVIROPAC LIMITED SACHET PACK SYSTEMS LIMITED ASSOCIATED CONSTRUCTION LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4PS

Company number 03555551
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address OXFORD HOUSE HIGHLANDS FARM, HIGHLANDS LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4PS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 ; Company name changed enviropac LIMITED\certificate issued on 20/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-19 . The most likely internet sites of HASHTAG CITY LIMITED are www.hashtagcity.co.uk, and www.hashtag-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Hashtag City Limited is a Private Limited Company. The company registration number is 03555551. Hashtag City Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Hashtag City Limited is Oxford House Highlands Farm Highlands Lane Henley On Thames Oxfordshire Rg9 4ps. . SEARBY, Robert Anthony is a Secretary of the company. PONTIN, Alan Henry is a Director of the company. SEARBY, Robert Anthony is a Director of the company. Secretary SANGER, James Gerald has been resigned. Secretary WYETH, Stephen Terence has been resigned. Director DREW, Michael Prenton has been resigned. Director DRUMMOND, Patrick Thomas has been resigned. Director JONES, Peter Glyn has been resigned. Director MILLS, Clive Lyndham has been resigned. Director PRICE, Nicholas William has been resigned. Director WYETH, Stephen Terence has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEARBY, Robert Anthony
Appointed Date: 18 October 2001

Director
PONTIN, Alan Henry
Appointed Date: 30 April 1998
79 years old

Director
SEARBY, Robert Anthony
Appointed Date: 01 December 2015
69 years old

Resigned Directors

Secretary
SANGER, James Gerald
Resigned: 15 June 2001
Appointed Date: 22 February 2001

Secretary
WYETH, Stephen Terence
Resigned: 22 February 2001
Appointed Date: 30 April 1998

Director
DREW, Michael Prenton
Resigned: 16 June 2000
Appointed Date: 01 October 1998
68 years old

Director
DRUMMOND, Patrick Thomas
Resigned: 02 October 1999
Appointed Date: 30 April 1998
88 years old

Director
JONES, Peter Glyn
Resigned: 16 June 2000
Appointed Date: 01 January 1999
74 years old

Director
MILLS, Clive Lyndham
Resigned: 16 June 2000
Appointed Date: 01 January 1999
82 years old

Director
PRICE, Nicholas William
Resigned: 31 July 1999
Appointed Date: 01 January 1999
69 years old

Director
WYETH, Stephen Terence
Resigned: 16 June 2000
Appointed Date: 01 October 1998
70 years old

HASHTAG CITY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

20 Feb 2016
Company name changed enviropac LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19

15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
04 Jan 2016
Appointment of Mr Robert Anthony Searby as a director on 1 December 2015
...
... and 52 more events
04 Jan 1999
New director appointed
04 Jan 1999
New director appointed
14 Oct 1998
New secretary appointed;new director appointed
14 Oct 1998
New director appointed
30 Apr 1998
Incorporation

HASHTAG CITY LIMITED Charges

18 May 1999
Debenture
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…