HALIAN LIMITED
ST ALBANS TCS GROUP LIMITED TCS RESOURCES LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 03207072
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address 2 FOUNTAIN COURT, VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 5 in full; Registered office address changed from Tangent House 16 Forbury Road Reading Berkshire RG1 1SB to 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 23 December 2016; Director's details changed for Mr David Michael O'malley on 2 June 2016. The most likely internet sites of HALIAN LIMITED are www.halian.co.uk, and www.halian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Halian Limited is a Private Limited Company. The company registration number is 03207072. Halian Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Halian Limited is 2 Fountain Court Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . O'MALLEY, David is a Secretary of the company. ANTONIAN, Levon Michael is a Director of the company. FRY, Stuart is a Director of the company. O'MALLEY, David Michael is a Director of the company. Secretary ANTONIAN, Levon Michael has been resigned. Secretary MCMENAMIN, Maxine Julia has been resigned. Secretary STUBBS, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALPENNY, Jonathon Wayne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORGAN, Christopher Richard has been resigned. Director WILLIAMSON, David Charles has been resigned. Director HAL 123 LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
O'MALLEY, David
Appointed Date: 27 January 2014

Director
ANTONIAN, Levon Michael
Appointed Date: 03 June 1996
62 years old

Director
FRY, Stuart
Appointed Date: 19 February 2014
47 years old

Director
O'MALLEY, David Michael
Appointed Date: 19 May 2015
62 years old

Resigned Directors

Secretary
ANTONIAN, Levon Michael
Resigned: 27 January 2014
Appointed Date: 22 January 2000

Secretary
MCMENAMIN, Maxine Julia
Resigned: 21 January 2000
Appointed Date: 01 October 1996

Secretary
STUBBS, Paul
Resigned: 30 September 1996
Appointed Date: 03 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 June 1996
Appointed Date: 03 June 1996

Director
HALPENNY, Jonathon Wayne
Resigned: 14 February 2014
Appointed Date: 03 June 1996
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 June 1996
Appointed Date: 03 June 1996

Director
MORGAN, Christopher Richard
Resigned: 09 March 1998
Appointed Date: 03 June 1996
67 years old

Director
WILLIAMSON, David Charles
Resigned: 09 March 1998
Appointed Date: 03 June 1996
58 years old

Director
HAL 123 LIMITED
Resigned: 19 February 2014
Appointed Date: 14 February 2014

HALIAN LIMITED Events

28 Jan 2017
Satisfaction of charge 5 in full
23 Dec 2016
Registered office address changed from Tangent House 16 Forbury Road Reading Berkshire RG1 1SB to 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 23 December 2016
27 Jun 2016
Director's details changed for Mr David Michael O'malley on 2 June 2016
23 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,299.871

11 May 2016
Group of companies' accounts made up to 31 October 2015
...
... and 101 more events
26 Jun 1996
New director appointed
26 Jun 1996
Secretary resigned
26 Jun 1996
Director resigned
26 Jun 1996
Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Jun 1996
Incorporation

HALIAN LIMITED Charges

21 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights title and interest in and to any credit…
23 May 2012
Debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 April 2012
Floating charge (all assets)
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
15 December 2006
Rent deposit deed
Delivered: 23 December 2006
Status: Satisfied on 28 January 2017
Persons entitled: Amsprop Estates Limited
Description: The deposit account containing the initial deposit of…
9 February 2001
All assets debenture
Delivered: 21 February 2001
Status: Satisfied on 19 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
2 February 2001
Rent deposit deed in respect of an underlease
Delivered: 8 February 2001
Status: Satisfied on 9 September 2006
Persons entitled: The Media Centre (UK) Limited
Description: The deposit is defined in the deed standing to the credit…
4 January 1999
Mortgage debenture
Delivered: 11 January 1999
Status: Satisfied on 19 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 December 1996
Fixed charge on purchased debts which fail to vest
Delivered: 13 December 1996
Status: Satisfied on 9 September 2006
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…