HASLOCKS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 02958132
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities 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; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HASLOCKS LIMITED are www.haslocks.co.uk, and www.haslocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Haslocks Limited is a Private Limited Company. The company registration number is 02958132. Haslocks Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Haslocks Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . LANGDON, Jonathan Charles is a Secretary of the company. ISAACS, Roger Anthony Stanford is a Director of the company. LANGDON, Jonathan Charles is a Director of the company. Secretary HASLOCK, Nicole Lucy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HASLOCK, Clive Graham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LANGDON, Jonathan Charles
Appointed Date: 01 May 2014

Director
ISAACS, Roger Anthony Stanford
Appointed Date: 01 May 2014
57 years old

Director
LANGDON, Jonathan Charles
Appointed Date: 01 May 2014
69 years old

Resigned Directors

Secretary
HASLOCK, Nicole Lucy
Resigned: 28 September 1998
Appointed Date: 12 August 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2014
Appointed Date: 28 September 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994
35 years old

Director
HASLOCK, Clive Graham
Resigned: 01 May 2014
Appointed Date: 12 August 1994
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

HASLOCKS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Confirmation statement made on 12 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 637

18 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
23 Aug 1994
Director resigned;new director appointed

23 Aug 1994
Secretary resigned;new secretary appointed;director resigned

23 Aug 1994
Registered office changed on 23/08/94 from: 33 crwys road cardiff CF2 4YF

23 Aug 1994
Registered office changed on 23/08/94 from: 33 crwys road, cardiff, CF2 4YF

12 Aug 1994
Incorporation

HASLOCKS LIMITED Charges

1 May 2014
Charge code 0295 8132 0002
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 May 2013
Charge code 0295 8132 0001
Delivered: 6 June 2013
Status: Satisfied on 9 May 2014
Persons entitled: Coutts & Company
Description: N/A. notification of addition to or amendment of charge.