HERRINGTON INDUSTRIAL SERVICES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1EE

Company number 02163132
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address SOMERFORD BUILDINGS, NORFOLK STREET, SUNDERLAND, ENGLAND, SR1 1EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 December 2016 with updates; Registration of charge 021631320005, created on 20 May 2016. The most likely internet sites of HERRINGTON INDUSTRIAL SERVICES LIMITED are www.herringtonindustrialservices.co.uk, and www.herrington-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Herrington Industrial Services Limited is a Private Limited Company. The company registration number is 02163132. Herrington Industrial Services Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Herrington Industrial Services Limited is Somerford Buildings Norfolk Street Sunderland England Sr1 1ee. . HIDGSON, Valerie Lilian is a Secretary of the company. DABBS, Stephen is a Director of the company. HODGSON, Andrew Christopher is a Director of the company. HODGSON, Valerie Lilian is a Director of the company. Secretary HODGSON, Christopher Stephen has been resigned. Director HODGSON, Christopher Stephen has been resigned. Director SLY, Barrie has been resigned. Director SLY, Hilary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HIDGSON, Valerie Lilian
Appointed Date: 08 November 2010

Director
DABBS, Stephen
Appointed Date: 12 April 2013
72 years old

Director
HODGSON, Andrew Christopher
Appointed Date: 16 March 2010
38 years old

Director

Resigned Directors

Secretary
HODGSON, Christopher Stephen
Resigned: 26 February 2010

Director
HODGSON, Christopher Stephen
Resigned: 21 December 2010
68 years old

Director
SLY, Barrie
Resigned: 08 September 2002
78 years old

Director
SLY, Hilary
Resigned: 08 September 2002
76 years old

Persons With Significant Control

Mrs Valerie Lilian Hodgson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HERRINGTON INDUSTRIAL SERVICES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
03 Jun 2016
Registration of charge 021631320005, created on 20 May 2016
22 Jan 2016
Registered office address changed from Torgersens Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 22 January 2016
13 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 81 more events
14 Mar 1988
Particulars of mortgage/charge

09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1988
Wd 11/01/88 ad 16/12/87--------- £ si 9800@1=9800 £ ic 2/9802

29 Sep 1987
Secretary resigned

11 Sep 1987
Incorporation

HERRINGTON INDUSTRIAL SERVICES LIMITED Charges

20 May 2016
Charge code 0216 3132 0005
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crown works crown road sunderland…
18 March 1988
Mortgage debenture
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1988
Legal mortgage
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and office building on east of queen alexandra bridge…
26 February 1988
Legal mortgage
Delivered: 14 March 1988
Status: Satisfied on 3 January 1991
Persons entitled: National Westminster Bank PLC
Description: Units 7, 8 and 9 crown road low southwick sunderland tyne…
26 February 1988
Legal mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 10, 11 and 12 crown road low southwick sunderland…