HALLIDAYS (ANTIQUES) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 00699334
Status Active
Incorporation Date 26 July 1961
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1ET
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 November 2016 with updates; Director's details changed for Paul Russell Craigen on 8 November 2016. The most likely internet sites of HALLIDAYS (ANTIQUES) LIMITED are www.hallidaysantiques.co.uk, and www.hallidays-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Hallidays Antiques Limited is a Private Limited Company. The company registration number is 00699334. Hallidays Antiques Limited has been working since 26 July 1961. The present status of the company is Active. The registered address of Hallidays Antiques Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire United Kingdom Wd3 1et. . CRAIGEN, Amanda is a Secretary of the company. CRAIGEN, Laura Justine is a Director of the company. CRAIGEN, Nicholas Alan Edward is a Director of the company. CRAIGEN, Paul Russell is a Director of the company. Secretary CRAIGEN, Paul Russell has been resigned. Director REILY COLLINS, Edward Mark has been resigned. Director REILY COLLINS, Stephanie Anne has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
CRAIGEN, Amanda
Appointed Date: 01 November 1993

Director
CRAIGEN, Laura Justine
Appointed Date: 22 September 2003
41 years old

Director
CRAIGEN, Nicholas Alan Edward
Appointed Date: 01 June 2008
37 years old

Director
CRAIGEN, Paul Russell
Appointed Date: 01 December 1971
77 years old

Resigned Directors

Secretary
CRAIGEN, Paul Russell
Resigned: 01 November 1993

Director
REILY COLLINS, Edward Mark
Resigned: 31 May 1997
Appointed Date: 28 August 1979
82 years old

Director
REILY COLLINS, Stephanie Anne
Resigned: 31 May 1997
Appointed Date: 01 December 1971
76 years old

Persons With Significant Control

Mr Paul Craigen
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HALLIDAYS (ANTIQUES) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 13 November 2016 with updates
30 Nov 2016
Director's details changed for Paul Russell Craigen on 8 November 2016
30 Nov 2016
Secretary's details changed for Amanda Craigen on 8 November 2016
30 Nov 2016
Director's details changed for Nicholas Alan Edward Craigen on 8 November 2016
...
... and 86 more events
27 Sep 1988
Return made up to 16/08/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 May 1986

20 Aug 1987
Return made up to 16/06/87; full list of members

06 Jan 1987
Return made up to 21/05/86; full list of members

12 Dec 1986
Accounts for a small company made up to 31 May 1985

HALLIDAYS (ANTIQUES) LIMITED Charges

19 April 1983
Debenture
Delivered: 26 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…