HORSESENSE SADDLERS LIMITED
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5DZ
Company number 03064244
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address THE COTERIE, PRESTON BAGOT, HENLEY IN ARDEN, WARWICKSHIRE, B95 5DZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 100,000 ; First Gazette notice for compulsory strike-off. The most likely internet sites of HORSESENSE SADDLERS LIMITED are www.horsesensesaddlers.co.uk, and www.horsesense-saddlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Horsesense Saddlers Limited is a Private Limited Company. The company registration number is 03064244. Horsesense Saddlers Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Horsesense Saddlers Limited is The Coterie Preston Bagot Henley in Arden Warwickshire B95 5dz. . EAVES, Anthony Colin is a Director of the company. Secretary GREEN, Lorraine June has been resigned. Secretary HARKER, Elizabeth Victoria Marlene has been resigned. Secretary TAYLOR, Robert Malcolm has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, Gary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Lorraine June has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
EAVES, Anthony Colin
Appointed Date: 07 March 2014
67 years old

Resigned Directors

Secretary
GREEN, Lorraine June
Resigned: 24 May 2006
Appointed Date: 05 June 1995

Secretary
HARKER, Elizabeth Victoria Marlene
Resigned: 17 December 2010
Appointed Date: 24 May 2006

Secretary
TAYLOR, Robert Malcolm
Resigned: 07 March 2014
Appointed Date: 17 December 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Director
GREEN, Gary
Resigned: 03 May 2006
Appointed Date: 05 June 1995
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Director
TAYLOR, Lorraine June
Resigned: 07 March 2014
Appointed Date: 05 June 1995
78 years old

HORSESENSE SADDLERS LIMITED Events

10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100,000

06 Sep 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
03 Oct 1995
Ad 07/09/95--------- £ si 9998@1=9998 £ ic 2/10000
27 Jun 1995
New secretary appointed;new director appointed
27 Jun 1995
Secretary resigned;director resigned;new director appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jun 1995
Incorporation