E.H. HASSELL & SONS LIMITED
STAFFS

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HX
Company number 01192025
Status Active
Incorporation Date 29 November 1974
Company Type Private Limited Company
Address NEWSTEAD INDUSTRIAL ESTATE, TRENTHAM STOKE ON TRENT, STAFFS, ST4 8HX
Home Country United Kingdom
Nature of Business 25620 - Machining, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 3 in full; Satisfaction of charge 7 in full. The most likely internet sites of E.H. HASSELL & SONS LIMITED are www.ehhassellsons.co.uk, and www.e-h-hassell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. E H Hassell Sons Limited is a Private Limited Company. The company registration number is 01192025. E H Hassell Sons Limited has been working since 29 November 1974. The present status of the company is Active. The registered address of E H Hassell Sons Limited is Newstead Industrial Estate Trentham Stoke On Trent Staffs St4 8hx. . HASSELL, Ian Douglas is a Director of the company. Secretary HASSELL, Jean has been resigned. Director HASSELL, Betty Ann has been resigned. Director HASSELL, Dorothy has been resigned. Director HASSELL, Ernest Graham has been resigned. Director HASSELL, Ernest Haig has been resigned. Director HASSELL, Jean has been resigned. Director HASSELL, John has been resigned. Director HASSELL, Philip has been resigned. Director HASSELL, Sheila Margaret has been resigned. Director HASSELL, Terence Kenneth has been resigned. Director HODGES, Philip has been resigned. The company operates in "Machining".


Current Directors

Director
HASSELL, Ian Douglas
Appointed Date: 01 July 1997
67 years old

Resigned Directors

Secretary
HASSELL, Jean
Resigned: 30 November 2014

Director
HASSELL, Betty Ann
Resigned: 20 November 1992
85 years old

Director
HASSELL, Dorothy
Resigned: 26 April 2002
85 years old

Director
HASSELL, Ernest Graham
Resigned: 26 April 2002
89 years old

Director
HASSELL, Ernest Haig
Resigned: 28 February 1996
110 years old

Director
HASSELL, Jean
Resigned: 30 November 2014
86 years old

Director
HASSELL, John
Resigned: 01 July 2007
87 years old

Director
HASSELL, Philip
Resigned: 27 September 2016
Appointed Date: 23 January 2013
63 years old

Director
HASSELL, Sheila Margaret
Resigned: 30 April 1998
89 years old

Director
HASSELL, Terence Kenneth
Resigned: 01 May 2005
83 years old

Director
HODGES, Philip
Resigned: 31 October 2010
80 years old

E.H. HASSELL & SONS LIMITED Events

27 Feb 2017
Full accounts made up to 30 June 2016
11 Jan 2017
Satisfaction of charge 3 in full
24 Dec 2016
Satisfaction of charge 7 in full
24 Dec 2016
Satisfaction of charge 6 in full
24 Dec 2016
Satisfaction of charge 4 in full
...
... and 102 more events
26 Aug 1987
Full accounts made up to 30 June 1986

21 Feb 1987
Registered office changed on 21/02/87 from: turner cres off loomer rd chesterton staffs.

31 Jan 1987
Return made up to 31/12/86; full list of members
23 Jan 1986
Full accounts made up to 30 June 1985

29 Nov 1974
Incorporation

E.H. HASSELL & SONS LIMITED Charges

13 April 2010
Assignment
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit present and future of…
16 May 2008
Charge of deposit
Delivered: 24 May 2008
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 March 2008
Charge of deposit
Delivered: 20 March 2008
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: All 5647 with the bankdeposits credited to euro account…
28 August 1995
Legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 alderflat drive newstead industrial…
13 May 1986
Legal mortgage
Delivered: 20 May 1986
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at newstead industrial estate trentham…
13 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 11 January 2017
Persons entitled: Coldcharm Development Co Limited.
Description: Trentham road, newstead light industrial estate, stoke on…
31 May 1985
Legal mortgage
Delivered: 7 June 1985
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at turner crescent off loamer…
17 November 1977
Debenture
Delivered: 22 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…