HOLLWOOD DEVELOPMENTS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3EU

Company number 03308684
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address UNIT 12 PALMERSTON STREET, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 3EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 ; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of HOLLWOOD DEVELOPMENTS LIMITED are www.hollwooddevelopments.co.uk, and www.hollwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Hollwood Developments Limited is a Private Limited Company. The company registration number is 03308684. Hollwood Developments Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Hollwood Developments Limited is Unit 12 Palmerston Street Hanley Stoke On Trent Staffordshire St1 3eu. . MEAKIN, Andrea is a Secretary of the company. MEAKIN, Andrea is a Director of the company. MEAKIN, Nigel Michael is a Director of the company. Secretary MEYRICK, Gilbert has been resigned. Secretary WOOD, Paul Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLLAND, Fred has been resigned. Director MEYRICK, Gilbert has been resigned. Director WOOD, Dawn has been resigned. Director WOOD, Paul Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEAKIN, Andrea
Appointed Date: 30 January 2004

Director
MEAKIN, Andrea
Appointed Date: 12 January 1999
55 years old

Director
MEAKIN, Nigel Michael
Appointed Date: 17 August 1998
63 years old

Resigned Directors

Secretary
MEYRICK, Gilbert
Resigned: 30 January 2004
Appointed Date: 11 September 1998

Secretary
WOOD, Paul Malcolm
Resigned: 17 August 1998
Appointed Date: 28 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
HOLLAND, Fred
Resigned: 12 November 1997
Appointed Date: 28 January 1997
77 years old

Director
MEYRICK, Gilbert
Resigned: 30 January 2004
Appointed Date: 11 September 1998
83 years old

Director
WOOD, Dawn
Resigned: 17 August 1998
Appointed Date: 12 November 1997
63 years old

Director
WOOD, Paul Malcolm
Resigned: 17 August 1998
Appointed Date: 28 January 1997
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Nigel Michael Meakin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HOLLWOOD DEVELOPMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
11 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

11 Feb 2016
Accounts for a dormant company made up to 31 January 2016
20 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

20 Mar 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 47 more events
10 Feb 1997
Secretary resigned
10 Feb 1997
Director resigned
10 Feb 1997
New secretary appointed;new director appointed
10 Feb 1997
New director appointed
28 Jan 1997
Incorporation