HOOD GROUP LIMITED
SOUTHEND-ON-SEA HOOD HOLDINGS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2JY
Company number 03139744
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address MAITLAND HOUSE, WARRIOR SQUARE, SOUTHEND-ON-SEA, ESSEX, SS1 2JY
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Mr Paul Robert Firkins on 25 October 2016; Appointment of Mr Mark Hunter as a secretary on 31 August 2016; Appointment of Mr Mark John Hunter as a director on 31 August 2016. The most likely internet sites of HOOD GROUP LIMITED are www.hoodgroup.co.uk, and www.hood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Hood Group Limited is a Private Limited Company. The company registration number is 03139744. Hood Group Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Hood Group Limited is Maitland House Warrior Square Southend On Sea Essex Ss1 2jy. . HUNTER, Mark is a Secretary of the company. CATER, Eric John is a Director of the company. FIRKINS, Paul Robert is a Director of the company. HOOD, Simon Anthony is a Director of the company. HUNTER, Mark John is a Director of the company. MILBOURNE, Sheila Maureen is a Director of the company. REID, Bruce Craig is a Director of the company. WALLIS, James Michael is a Director of the company. Secretary AYLWARD, David has been resigned. Secretary DREW, Simon Richard has been resigned. Secretary EACOTT, Timothy Mark has been resigned. Secretary GILDIE, Robert has been resigned. Secretary HOOD, Bernard Herbert has been resigned. Secretary HOOD, Simon Anthony has been resigned. Secretary MORRIS, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILDIE, Robert has been resigned. Director HOOD, Bernard Herbert has been resigned. Director JOY, Angus Martin has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HUNTER, Mark
Appointed Date: 31 August 2016

Director
CATER, Eric John
Appointed Date: 20 December 1995
85 years old

Director
FIRKINS, Paul Robert
Appointed Date: 04 March 2011
54 years old

Director
HOOD, Simon Anthony
Appointed Date: 20 December 1995
62 years old

Director
HUNTER, Mark John
Appointed Date: 31 August 2016
63 years old

Director
MILBOURNE, Sheila Maureen
Appointed Date: 27 November 2012
66 years old

Director
REID, Bruce Craig
Appointed Date: 04 March 2011
60 years old

Director
WALLIS, James Michael
Appointed Date: 04 March 2011
61 years old

Resigned Directors

Secretary
AYLWARD, David
Resigned: 01 January 2005
Appointed Date: 07 April 2000

Secretary
DREW, Simon Richard
Resigned: 29 May 2009
Appointed Date: 01 June 2007

Secretary
EACOTT, Timothy Mark
Resigned: 01 June 2007
Appointed Date: 22 December 2006

Secretary
GILDIE, Robert
Resigned: 31 August 2016
Appointed Date: 26 November 2009

Secretary
HOOD, Bernard Herbert
Resigned: 09 November 1997
Appointed Date: 20 December 1995

Secretary
HOOD, Simon Anthony
Resigned: 18 October 2000
Appointed Date: 18 November 1997

Secretary
MORRIS, Richard
Resigned: 21 December 2006
Appointed Date: 01 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Director
GILDIE, Robert
Resigned: 31 August 2016
Appointed Date: 04 March 2011
67 years old

Director
HOOD, Bernard Herbert
Resigned: 18 November 1997
Appointed Date: 20 December 1995
96 years old

Director
JOY, Angus Martin
Resigned: 10 June 2013
Appointed Date: 27 November 2012
62 years old

HOOD GROUP LIMITED Events

27 Oct 2016
Director's details changed for Mr Paul Robert Firkins on 25 October 2016
01 Sep 2016
Appointment of Mr Mark Hunter as a secretary on 31 August 2016
01 Sep 2016
Appointment of Mr Mark John Hunter as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Robert Gildie as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Robert Gildie as a secretary on 31 August 2016
...
... and 96 more events
16 Feb 1996
Ad 01/01/96--------- £ si 90098@1=90098 £ ic 2/90100
16 Feb 1996
Accounting reference date notified as 31/12
30 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1995
Secretary resigned
20 Dec 1995
Incorporation

HOOD GROUP LIMITED Charges

10 May 2016
Charge code 0313 9744 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0313 9744 0004
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0313 9744 0003
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 February 2007
An omnibus guarantee and set-off agreement
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…