HANNICK HOLDINGS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3EF

Company number 02803294
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address DAMMAS HOUSE, DAMMAS LANE, OLD TOWN, SWINDON, WILTS, SN1 3EF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 19,500 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HANNICK HOLDINGS LIMITED are www.hannickholdings.co.uk, and www.hannick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Hannick Holdings Limited is a Private Limited Company. The company registration number is 02803294. Hannick Holdings Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Hannick Holdings Limited is Dammas House Dammas Lane Old Town Swindon Wilts Sn1 3ef. . CLEVERLEY, Hannah Margaret is a Secretary of the company. CLEVERLEY, Hannah Margaret is a Director of the company. CLEVERLEY, Nicholas Francis is a Director of the company. Secretary BERGEMAN, Linda Ann has been resigned. Secretary CHAMBERS, Peter Anthony Francis has been resigned. Secretary LAMBERT, Christopher Joseph has been resigned. Secretary SISSONS, Trevor Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEVERLEY, Marlene Margaret has been resigned. Director CLEVERLEY, Russell John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CLEVERLEY, Hannah Margaret
Appointed Date: 01 August 2007

Director
CLEVERLEY, Hannah Margaret
Appointed Date: 02 April 2008
49 years old

Director
CLEVERLEY, Nicholas Francis
Appointed Date: 02 April 2008
50 years old

Resigned Directors

Secretary
BERGEMAN, Linda Ann
Resigned: 28 February 2001
Appointed Date: 01 August 1997

Secretary
CHAMBERS, Peter Anthony Francis
Resigned: 30 November 2002
Appointed Date: 28 February 2001

Secretary
LAMBERT, Christopher Joseph
Resigned: 31 July 1997
Appointed Date: 25 March 1993

Secretary
SISSONS, Trevor Michael
Resigned: 31 July 2007
Appointed Date: 01 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
CLEVERLEY, Marlene Margaret
Resigned: 02 April 2008
Appointed Date: 25 March 1993
76 years old

Director
CLEVERLEY, Russell John
Resigned: 02 April 2008
Appointed Date: 19 May 1993
77 years old

HANNICK HOLDINGS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 19,500

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 19,500

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
14 Jun 1993
New director appointed

14 Jun 1993
Ad 30/03/93--------- £ si 29998@1=29998 £ ic 2/30000
11 May 1993
Accounting reference date notified as 30/04

01 Apr 1993
Secretary resigned

25 Mar 1993
Incorporation