HALSTOCK CABINET MAKERS LTD
YEOVIL THE WESSEX FURNITURE AND JOINERY CO. LIMITED THE WESSEX JOINERY CO. LIMITED

Hellopages » Somerset » South Somerset » BA20 1UN

Company number 02915582
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address HENDFORD MANOR, HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mrs Philippa Jane Miller as a director on 15 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2,682 . The most likely internet sites of HALSTOCK CABINET MAKERS LTD are www.halstockcabinetmakers.co.uk, and www.halstock-cabinet-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halstock Cabinet Makers Ltd is a Private Limited Company. The company registration number is 02915582. Halstock Cabinet Makers Ltd has been working since 05 April 1994. The present status of the company is Active. The registered address of Halstock Cabinet Makers Ltd is Hendford Manor Hendford Yeovil Somerset Ba20 1un. . HANCOCK, Andrew Paul is a Secretary of the company. EVANS, Roger is a Director of the company. MILLER, Philippa Jane is a Director of the company. MILLER, Richard Henry is a Director of the company. Secretary FISHLEIGH, Elizabeth Scott has been resigned. Secretary GALPIN, Guy Peter has been resigned. Secretary USHER, Margaret Ann has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BROWN, Nigel has been resigned. Director FISHLEIGH, Peter John has been resigned. Director GALPIN, Guy Peter has been resigned. Director USHER, Peter Malcolm has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HANCOCK, Andrew Paul
Appointed Date: 01 May 2002

Director
EVANS, Roger
Appointed Date: 19 November 1997
59 years old

Director
MILLER, Philippa Jane
Appointed Date: 15 February 2017
60 years old

Director
MILLER, Richard Henry
Appointed Date: 09 September 2005
61 years old

Resigned Directors

Secretary
FISHLEIGH, Elizabeth Scott
Resigned: 30 April 2001
Appointed Date: 19 November 1997

Secretary
GALPIN, Guy Peter
Resigned: 01 May 2002
Appointed Date: 30 April 2001

Secretary
USHER, Margaret Ann
Resigned: 19 November 1997
Appointed Date: 05 April 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
BROWN, Nigel
Resigned: 28 April 2006
Appointed Date: 30 April 2001
72 years old

Director
FISHLEIGH, Peter John
Resigned: 30 April 2001
Appointed Date: 05 April 1994
80 years old

Director
GALPIN, Guy Peter
Resigned: 09 September 2005
Appointed Date: 30 April 2001
66 years old

Director
USHER, Peter Malcolm
Resigned: 19 November 1997
Appointed Date: 05 April 1994
93 years old

HALSTOCK CABINET MAKERS LTD Events

16 Feb 2017
Appointment of Mrs Philippa Jane Miller as a director on 15 February 2017
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,682

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 71 more events
28 Jun 1994
Ad 03/05/94--------- £ si 998@1=998 £ ic 2/1000

22 Apr 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Director resigned;new director appointed

22 Apr 1994
New director appointed

05 Apr 1994
Incorporation

HALSTOCK CABINET MAKERS LTD Charges

30 April 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…