H.G. HANKS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 1AE

Company number 00534268
Status Active
Incorporation Date 10 June 1954
Company Type Private Limited Company
Address HAWTHORN PHARMACY, 261 CRICKLADE ROAD GORSE HILL, SWINDON, WILTSHIRE, SN2 1AE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,600 ; Appointment of Mrs Smita Patel as a director on 1 July 2015. The most likely internet sites of H.G. HANKS LIMITED are www.hghanks.co.uk, and www.h-g-hanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. H G Hanks Limited is a Private Limited Company. The company registration number is 00534268. H G Hanks Limited has been working since 10 June 1954. The present status of the company is Active. The registered address of H G Hanks Limited is Hawthorn Pharmacy 261 Cricklade Road Gorse Hill Swindon Wiltshire Sn2 1ae. . PATEL, Nayan Dahyabhai is a Secretary of the company. PATEL, Kaushik Dahyabhai is a Director of the company. PATEL, Nayan Dahyabhai is a Director of the company. PATEL, Smita is a Director of the company. Secretary PATEL, Dahyabhai Jhaverbhai has been resigned. Director PATEL, Dahyabhai Jhaverbhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Nayan Dahyabhai
Appointed Date: 01 October 1996

Director

Director

Director
PATEL, Smita
Appointed Date: 01 July 2015
68 years old

Resigned Directors

Secretary
PATEL, Dahyabhai Jhaverbhai
Resigned: 01 October 1996

Director
PATEL, Dahyabhai Jhaverbhai
Resigned: 01 October 1996
101 years old

H.G. HANKS LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,600

02 Aug 2015
Appointment of Mrs Smita Patel as a director on 1 July 2015
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
28 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2,600

...
... and 59 more events
13 Mar 1987
Particulars of mortgage/charge

09 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1987
Full accounts made up to 30 June 1986

21 Jan 1987
Return made up to 19/01/87; full list of members

10 Jun 1954
Incorporation

H.G. HANKS LIMITED Charges

8 September 1992
Debenture
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: F/H property at 261 cricklade road, swinton, wilts. Forming…
27 February 1987
Debenture
Delivered: 13 March 1987
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: Fixed and floating charges over the undertaking and all…