GROUP HES LIMITED
INNSWORTH, GLOUCESTER DOWCO INVESTMENTS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 1DL

Company number 01520958
Status Active
Incorporation Date 8 October 1980
Company Type Private Limited Company
Address DOWCO HOUSE UNIT J, INNSWORTH TECHNOLOGY PARK,, INNSWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10,100 ; Full accounts made up to 30 June 2015. The most likely internet sites of GROUP HES LIMITED are www.grouphes.co.uk, and www.group-hes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Group Hes Limited is a Private Limited Company. The company registration number is 01520958. Group Hes Limited has been working since 08 October 1980. The present status of the company is Active. The registered address of Group Hes Limited is Dowco House Unit J Innsworth Technology Park Innsworth Gloucester Gloucestershire Gl3 1dl. . WAY, Christopher James is a Secretary of the company. DIESEL, Jennifer Mary is a Director of the company. DIESEL, Stuart Gavin is a Director of the company. WAY, Christopher James is a Director of the company. Secretary DOWTY, George Edward has been resigned. Secretary GARRINGTON, Kathleen Winifred has been resigned. Secretary READ, Brian John has been resigned. Director DOMM, Trevor Alan has been resigned. Director DOWTY, Edward George has been resigned. Director DOWTY, George Edward has been resigned. Director KNOTT, Roland John has been resigned. Director READ, Brian John has been resigned. Director RUXTON, James William David has been resigned. Director SAVE, Carl Teofron has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WAY, Christopher James
Appointed Date: 31 October 2011

Director
DIESEL, Jennifer Mary
Appointed Date: 31 October 2011
59 years old

Director
DIESEL, Stuart Gavin
Appointed Date: 01 May 1998
59 years old

Director
WAY, Christopher James
Appointed Date: 31 October 2011
48 years old

Resigned Directors

Secretary
DOWTY, George Edward
Resigned: 26 July 1999
Appointed Date: 31 December 1996

Secretary
GARRINGTON, Kathleen Winifred
Resigned: 31 December 1996

Secretary
READ, Brian John
Resigned: 31 October 2011
Appointed Date: 26 July 1999

Director
DOMM, Trevor Alan
Resigned: 30 June 2013
Appointed Date: 31 October 2011
74 years old

Director
DOWTY, Edward George
Resigned: 26 July 1999
86 years old

Director
DOWTY, George Edward
Resigned: 26 July 1999
72 years old

Director
KNOTT, Roland John
Resigned: 31 October 2005
Appointed Date: 01 November 2001
81 years old

Director
READ, Brian John
Resigned: 31 October 2011
Appointed Date: 01 July 1997
78 years old

Director
RUXTON, James William David
Resigned: 30 January 2006
Appointed Date: 26 July 1999
84 years old

Director
SAVE, Carl Teofron
Resigned: 30 June 1999
Appointed Date: 11 January 1995
106 years old

GROUP HES LIMITED Events

13 Jan 2017
Full accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,100

03 Jan 2016
Full accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,100

13 Jan 2015
Full accounts made up to 30 June 2014
...
... and 98 more events
14 Jan 1988
Full accounts made up to 31 December 1986

14 Jan 1988
Return made up to 08/12/87; full list of members

12 Oct 1987
Director's particulars changed

18 Nov 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 23/10/86; full list of members

GROUP HES LIMITED Charges

7 January 2011
Legal assignment
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 October 2003
Debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Fixed charge on purchased debts which fail to vest
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
13 July 1995
Fixed equitable charge
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over 1) all book debts invoice debts…
27 December 1991
Charge
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital patents…
27 April 1988
Legal charge
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warehouse premises llanthony road gloucester.
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land at 202 st. George's road, bolton greater…
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at 202 st. George's road bolton greater…
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 21 November 1988
Persons entitled: Midland Bank PLC
Description: F/H land 145 and rear of 143 farington road, swindon. Wilts.
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 424 bromford lane erdington birmingham.
20 March 1985
Legal charge
Delivered: 25 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at innsworth technology park innsworth…
15 November 1984
Legal charge
Delivered: 19 November 1984
Status: Satisfied on 23 June 1998
Persons entitled: Midland Bank PLC
Description: F/H 264 & 266 durham road law fell gateshead tyne & wear…
15 November 1984
Legal charge
Delivered: 19 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 67 bell hill road bristol avon title no av 47832.
5 April 1983
Charge without written instrument
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being no's 264 and 266 durham road…
6 July 1981
Charge
Delivered: 21 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with &…