K.R.HANNAFORD & COMPANY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 2DQ

Company number 00989768
Status Active
Incorporation Date 21 September 1970
Company Type Private Limited Company
Address UNIT 6 HANDLEY PAGE WAY, COLNEY STREET, ST ALBANS, HERTFORDSHIRE, AL2 2DQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 700 ; Appointment of Mr Ian Stuart Roberts as a director on 1 February 2016. The most likely internet sites of K.R.HANNAFORD & COMPANY LIMITED are www.krhannafordcompany.co.uk, and www.k-r-hannaford-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. K R Hannaford Company Limited is a Private Limited Company. The company registration number is 00989768. K R Hannaford Company Limited has been working since 21 September 1970. The present status of the company is Active. The registered address of K R Hannaford Company Limited is Unit 6 Handley Page Way Colney Street St Albans Hertfordshire Al2 2dq. . VIER, Colin is a Secretary of the company. DOUGAL, Paul Anthony is a Director of the company. ROBERTS, Ian Stuart is a Director of the company. SPEED, Keith Alan is a Director of the company. VIER, Colin is a Director of the company. WILLIAMS, Ian Gordon is a Director of the company. WILLIAMS, Richard Michael is a Director of the company. Director HANNAFORD, Irene Rose has been resigned. Director HANNAFORD, Kenneth Roy has been resigned. Director HANNAFORD, Mark Jonathan has been resigned. Director TURKENTINE, John Arthur has been resigned. Director VIER, Julie Anne has been resigned. Director WATSON, Nicholas David has been resigned. Director WHITBY, Clive Charles has been resigned. Director WILLIAMS, Donald John has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary

Director
DOUGAL, Paul Anthony
Appointed Date: 01 February 2016
62 years old

Director
ROBERTS, Ian Stuart
Appointed Date: 01 February 2016
48 years old

Director
SPEED, Keith Alan
Appointed Date: 30 April 1991
62 years old

Director
VIER, Colin
Appointed Date: 18 September 1991
75 years old

Director
WILLIAMS, Ian Gordon
Appointed Date: 01 January 2015
70 years old

Director
WILLIAMS, Richard Michael
Appointed Date: 01 February 2016
46 years old

Resigned Directors

Director
HANNAFORD, Irene Rose
Resigned: 01 January 2016
96 years old

Director
HANNAFORD, Kenneth Roy
Resigned: 28 April 1992
98 years old

Director
HANNAFORD, Mark Jonathan
Resigned: 31 December 1998
70 years old

Director
TURKENTINE, John Arthur
Resigned: 31 December 1994
73 years old

Director
VIER, Julie Anne
Resigned: 01 January 2016
Appointed Date: 21 December 1993
73 years old

Director
WATSON, Nicholas David
Resigned: 30 June 2013
Appointed Date: 01 January 2011
67 years old

Director
WHITBY, Clive Charles
Resigned: 31 December 2013
Appointed Date: 01 September 2003
53 years old

Director
WILLIAMS, Donald John
Resigned: 19 September 1995
Appointed Date: 21 December 1993
94 years old

K.R.HANNAFORD & COMPANY LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 700

03 Feb 2016
Appointment of Mr Ian Stuart Roberts as a director on 1 February 2016
03 Feb 2016
Appointment of Mr Paul Anthony Dougal as a director on 1 February 2016
03 Feb 2016
Appointment of Mr Richard Michael Williams as a director on 1 February 2016
...
... and 126 more events
16 Feb 1987
Particulars of mortgage/charge

31 Dec 1986
New director appointed

08 Jul 1986
Full accounts made up to 31 December 1985

08 Jul 1986
Return made up to 24/04/86; full list of members

21 Sep 1970
Incorporation

K.R.HANNAFORD & COMPANY LIMITED Charges

3 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Deposit deed
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £18,900 maintained in an interest bearing…
31 January 2002
Charge of deposit
Delivered: 6 February 2002
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £71,357 credited to account…
15 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 15 September 2007
Persons entitled: Kenneth Ray Hannaford Irene Rose Hannaford
Description: 14A,leicester road, new barnet, herts.
26 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 12 February 1992
Persons entitled: Barclays Bank PLC
Description: 14A leicester road new barnet hertfordshire.
5 February 1987
Legal charge
Delivered: 16 February 1987
Status: Satisfied on 12 February 1992
Persons entitled: Barclays Bank PLC
Description: 16 leicester road new barnet london borough of barnet title…