CHARLES HAY & SON LTD
LONDON CONTAINER HOMES LIMITED

Hellopages » Greater London » Southwark » SE1 2AX

Company number 04617278
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address REEDS WHARF, 33 MILL STREET, LONDON, SE1 2AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Company name changed container homes LIMITED\certificate issued on 15/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-05 . The most likely internet sites of CHARLES HAY & SON LTD are www.charleshayson.co.uk, and www.charles-hay-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Charles Hay Son Ltd is a Private Limited Company. The company registration number is 04617278. Charles Hay Son Ltd has been working since 13 December 2002. The present status of the company is Active. The registered address of Charles Hay Son Ltd is Reeds Wharf 33 Mill Street London Se1 2ax. . LACEY, Nicholas Stephen is a Director of the company. Secretary AYKROYD, Juliet Wilhelmina has been resigned. Secretary LACEY, Nicholas Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LACEY, Nicholas Stephen
Appointed Date: 13 December 2002
81 years old

Resigned Directors

Secretary
AYKROYD, Juliet Wilhelmina
Resigned: 30 June 2008
Appointed Date: 10 February 2005

Secretary
LACEY, Nicholas Stephen
Resigned: 31 December 2002
Appointed Date: 13 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
CLARK, Robert
Resigned: 31 December 2002
Appointed Date: 13 December 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Nicholas Stephen Lacey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHARLES HAY & SON LTD Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Feb 2016
Company name changed container homes LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05

02 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

18 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 36 more events
10 Jan 2003
New director appointed
10 Jan 2003
New director appointed
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
13 Dec 2002
Incorporation