HOBSONS CHOICE (KITCHEN DESIGN) LIMITED
SHRIVENHAM ROAD

Hellopages » Wiltshire » Swindon » SN1 2NR

Company number 01478361
Status Active
Incorporation Date 11 February 1980
Company Type Private Limited Company
Address GLOUCESTER HOUSE, COUNTY PARK, SHRIVENHAM ROAD, SWINDON, WILTSHIRE, SN1 2NR
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOBSONS CHOICE (KITCHEN DESIGN) LIMITED are www.hobsonschoicekitchendesign.co.uk, and www.hobsons-choice-kitchen-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Hobsons Choice Kitchen Design Limited is a Private Limited Company. The company registration number is 01478361. Hobsons Choice Kitchen Design Limited has been working since 11 February 1980. The present status of the company is Active. The registered address of Hobsons Choice Kitchen Design Limited is Gloucester House County Park Shrivenham Road Swindon Wiltshire Sn1 2nr. . CARTER, Helen Mary Grace is a Secretary of the company. CARTER, Richard Charles is a Director of the company. Secretary HILL, Peter Charles has been resigned. Secretary MCPHERSON, Alan has been resigned. Secretary PARDOE, Alan George has been resigned. Director CASS, Robert Nigel has been resigned. Director COOK, Theresa Mary has been resigned. Director HILL, Robert Phillips has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
CARTER, Helen Mary Grace
Appointed Date: 31 July 2007

Director
CARTER, Richard Charles
Appointed Date: 31 July 2007
45 years old

Resigned Directors

Secretary
HILL, Peter Charles
Resigned: 09 October 1992

Secretary
MCPHERSON, Alan
Resigned: 31 July 2007
Appointed Date: 31 January 1993

Secretary
PARDOE, Alan George
Resigned: 31 January 1993
Appointed Date: 09 October 1992

Director
CASS, Robert Nigel
Resigned: 09 October 1992
80 years old

Director
COOK, Theresa Mary
Resigned: 31 July 2007
Appointed Date: 31 January 1993
73 years old

Director
HILL, Robert Phillips
Resigned: 31 January 1993
85 years old

Persons With Significant Control

Hobsons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOBSONS CHOICE (KITCHEN DESIGN) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

05 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
08 Jan 1988
Return made up to 06/10/87; full list of members

29 Dec 1986
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 15/10/86; full list of members

29 Nov 1986
Director's particulars changed

11 Feb 1980
Incorporation

HOBSONS CHOICE (KITCHEN DESIGN) LIMITED Charges

31 January 1993
Debenture
Delivered: 3 February 1993
Status: Satisfied on 1 August 2007
Persons entitled: Hills of Swindon LTD
Description: Fixed and floating charges over the undertaking and all…