HOLLYWELL BUILDING SERVICES LIMITED
ST ALBANS C & R (ELECTRICAL & MECHANICAL CONTRACTORS) LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2HA
Company number 02858442
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address NEW BARNES MILL ANNEXE, COTTONMILL LANE, ST ALBANS, HERTS, AL1 2HA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 028584420011 in full; Accounts for a medium company made up to 30 September 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of HOLLYWELL BUILDING SERVICES LIMITED are www.hollywellbuildingservices.co.uk, and www.hollywell-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Hollywell Building Services Limited is a Private Limited Company. The company registration number is 02858442. Hollywell Building Services Limited has been working since 30 September 1993. The present status of the company is Active. The registered address of Hollywell Building Services Limited is New Barnes Mill Annexe Cottonmill Lane St Albans Herts Al1 2ha. . STEPHEN, Robert is a Director of the company. Secretary STEPHEN, Christine has been resigned. Director WILSON, Arthur Robert has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
STEPHEN, Robert
Appointed Date: 30 September 1993
62 years old

Resigned Directors

Secretary
STEPHEN, Christine
Resigned: 14 January 2013

Director
WILSON, Arthur Robert
Resigned: 31 December 2005
Appointed Date: 02 May 2005
66 years old

HOLLYWELL BUILDING SERVICES LIMITED Events

16 Nov 2016
Satisfaction of charge 028584420011 in full
29 Jun 2016
Accounts for a medium company made up to 30 September 2015
01 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

11 Sep 2015
Satisfaction of charge 4 in full
11 Sep 2015
Satisfaction of charge 028584420008 in full
...
... and 70 more events
14 Nov 1994
Return made up to 30/09/94; full list of members

08 Mar 1994
Ad 01/10/93--------- £ si 100@1=100 £ ic 2/102

28 Oct 1993
Registered office changed on 28/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG

13 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1993
Incorporation

HOLLYWELL BUILDING SERVICES LIMITED Charges

26 June 2015
Charge code 0285 8442 0011
Delivered: 7 July 2015
Status: Satisfied on 16 November 2016
Persons entitled: Barbara Helen Benbow Robert Thomas Benbow
Description: 51 the drive ickenham uxbridge UB10 8AG…
21 March 2014
Charge code 0285 8442 0010
Delivered: 10 April 2014
Status: Satisfied on 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 harpenden road st albans herts AL3 6DE and registered at…
21 March 2014
Charge code 0285 8442 0009
Delivered: 26 March 2014
Status: Satisfied on 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 harpenden road st albans hertfordshire t/no:HD509008…
30 September 2013
Charge code 0285 8442 0008
Delivered: 1 October 2013
Status: Satisfied on 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Carlyle house 3A park avenue south harpenden hertfordshire…
25 June 2013
Charge code 0285 8442 0007
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A. notification of addition to or amendment of charge…
25 June 2013
Charge code 0285 8442 0006
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 penn road park street st albans t/no hd 480900…
29 March 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 5 October 2013
Persons entitled: Alban Peter Pearson and Gladys Pearson
Description: F/H property k/a plot 2, 3 park avenue south harpenden…
17 February 2012
Deed of legal mortgage
Delivered: 21 February 2012
Status: Satisfied on 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2,3 and 5 bluebell close penn road park street st.albans…
14 September 2009
Deed of legal mortgage
Delivered: 17 September 2009
Status: Satisfied on 17 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 penn road park street st albans all plant and machinery…
15 July 2009
Deed of legal mortgage
Delivered: 21 July 2009
Status: Satisfied on 17 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at penn road park street st albans herts and each and…
20 January 2002
Charge of deposit
Delivered: 24 January 2002
Status: Satisfied on 17 September 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £168,075.77 credited to account…