HAKI LIMITED
TAMWORTH,

Hellopages » Staffordshire » Tamworth » B77 5BY
Company number 01203497
Status Active
Incorporation Date 13 March 1975
Company Type Private Limited Company
Address MAGNUS,, TAME VALLEY IND. EST., TAMWORTH,, STAFFS., B77 5BY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of HAKI LIMITED are www.haki.co.uk, and www.haki.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Haki Limited is a Private Limited Company. The company registration number is 01203497. Haki Limited has been working since 13 March 1975. The present status of the company is Active. The registered address of Haki Limited is Magnus Tame Valley Ind Est Tamworth Staffs B77 5by. . AXELSSON, Hakan is a Director of the company. STOKES, James Christopher is a Director of the company. Secretary KI-KYDD, Ruby Har Ying has been resigned. Secretary SPENCE, Gary James has been resigned. Secretary WARN, Francis Terence has been resigned. Director BERGLUND, Jan Erik, Dr has been resigned. Director BRUNT, Paul Edward has been resigned. Director GABRIELSEN, Sverre has been resigned. Director HCRNMARK, Per Ola has been resigned. Director JONSSON, Roy Nils Bertil has been resigned. Director LARSSON, Leif Roland has been resigned. Director LOFSTRAND, Kjell Sune has been resigned. Director NIELSEN, Jorgen Lynge has been resigned. Director NILSSON, Kjell-Ake has been resigned. Director OLSSON, Bengt has been resigned. Director WARD, Denis Ross has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
AXELSSON, Hakan
Appointed Date: 01 September 2010
59 years old

Director
STOKES, James Christopher
Appointed Date: 15 March 2011
61 years old

Resigned Directors

Secretary
KI-KYDD, Ruby Har Ying
Resigned: 16 March 2004
Appointed Date: 01 March 1994

Secretary
SPENCE, Gary James
Resigned: 31 May 2011
Appointed Date: 16 March 2004

Secretary
WARN, Francis Terence
Resigned: 28 February 1994

Director
BERGLUND, Jan Erik, Dr
Resigned: 10 July 1991
87 years old

Director
BRUNT, Paul Edward
Resigned: 15 March 2011
79 years old

Director
GABRIELSEN, Sverre
Resigned: 08 November 2000
Appointed Date: 02 February 1999
78 years old

Director
HCRNMARK, Per Ola
Resigned: 16 October 2014
Appointed Date: 14 November 2006
62 years old

Director
JONSSON, Roy Nils Bertil
Resigned: 07 June 1999
88 years old

Director
LARSSON, Leif Roland
Resigned: 31 December 2006
Appointed Date: 16 September 2003
82 years old

Director
LOFSTRAND, Kjell Sune
Resigned: 30 June 2006
Appointed Date: 16 September 2003
72 years old

Director
NIELSEN, Jorgen Lynge
Resigned: 20 May 2003
87 years old

Director
NILSSON, Kjell-Ake
Resigned: 31 January 1994
Appointed Date: 10 July 1991
80 years old

Director
OLSSON, Bengt
Resigned: 13 September 2010
Appointed Date: 07 June 1999
80 years old

Director
WARD, Denis Ross
Resigned: 22 October 1991
99 years old

HAKI LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000

10 Sep 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000

28 Nov 2014
Aud res sect 519
...
... and 114 more events
28 Oct 1986
Director's particulars changed

18 Sep 1986
New director appointed

30 Jun 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 29/05/86; full list of members

13 Mar 1975
Certificate of incorporation

HAKI LIMITED Charges

16 June 1995
Deed of debenture charge
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken
Description: Fixed and floating charges over the undertaking and all…
21 January 1993
Credit agreement
Delivered: 26 January 1993
Status: Satisfied on 10 December 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
20 February 1991
Debenture
Delivered: 21 February 1991
Status: Satisfied on 10 December 1994
Persons entitled: Nordbanken
Description: Fixed and floating charges over the undertaking and all…
20 February 1991
Legal mortgage
Delivered: 21 February 1991
Status: Satisfied on 10 December 1994
Persons entitled: Nordbanken
Description: F/H land n/side of magnus, wilencote, tamworth…
21 March 1988
Debenture
Delivered: 6 April 1988
Status: Satisfied on 10 December 1994
Persons entitled: P K English Trust Company Limited
Description: (Please see form 395 for full details). A specific…
21 December 1986
Debenture
Delivered: 4 January 1985
Status: Satisfied on 23 May 1989
Persons entitled: P K Christianic Bank (UK) Limited
Description: Stocks, shares, debentures, loan capital (full details see…
21 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 23 May 1989
Persons entitled: P K Christianic Bank (UK) Limited
Description: Land & buildings to the south east of todwick road, north…