HALLOKE HOLDINGS LIMITED
TAUNTON C.S. WILLIAMS (HOLDINGS) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 04896545
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Patricia Rosemary Williams as a director on 1 January 2017; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of HALLOKE HOLDINGS LIMITED are www.hallokeholdings.co.uk, and www.halloke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Halloke Holdings Limited is a Private Limited Company. The company registration number is 04896545. Halloke Holdings Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of Halloke Holdings Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . WILLIAMS, Patricia Rosemary is a Secretary of the company. WILLIAMS, John Frederick is a Director of the company. WILLIAMS, Patricia Rosemary is a Director of the company. WILLIAMS, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Patricia Rosemary
Appointed Date: 11 September 2003

Director
WILLIAMS, John Frederick
Appointed Date: 11 September 2003
83 years old

Director
WILLIAMS, Patricia Rosemary
Appointed Date: 01 January 2017
79 years old

Director
WILLIAMS, Paul
Appointed Date: 11 September 2003
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Persons With Significant Control

Hall Acorn 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLOKE HOLDINGS LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 Jan 2017
Appointment of Mrs Patricia Rosemary Williams as a director on 1 January 2017
30 Sep 2016
Confirmation statement made on 11 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 July 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6,300

...
... and 32 more events
19 Sep 2003
New director appointed
19 Sep 2003
New director appointed
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
11 Sep 2003
Incorporation

HALLOKE HOLDINGS LIMITED Charges

31 December 2009
Charge of deposit
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £370,000.00 credited to account…