HAVAS CANADA HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 06017019
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 4 December 2016 with updates; Second filing of a statement of capital following an allotment of shares on 11 July 2016 GBP 37,191,707 . The most likely internet sites of HAVAS CANADA HOLDINGS LIMITED are www.havascanadaholdings.co.uk, and www.havas-canada-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havas Canada Holdings Limited is a Private Limited Company. The company registration number is 06017019. Havas Canada Holdings Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Havas Canada Holdings Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. CHAPMAN, Aidan Gerard is a Director of the company. ROSS, Allan John is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 04 December 2006

Director
CHAPMAN, Aidan Gerard
Appointed Date: 04 December 2006
67 years old

Director
ROSS, Allan John
Appointed Date: 04 December 2006
64 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 04 December 2006
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Persons With Significant Control

Havas Management Espana Sl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVAS CANADA HOLDINGS LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 Oct 2016
Second filing of a statement of capital following an allotment of shares on 11 July 2016
  • GBP 37,191,707

12 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Statement of capital following an allotment of shares on 11 June 2016
  • GBP 37,191,707
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016

...
... and 23 more events
23 Jan 2008
Registered office changed on 23/01/08 from: concorde house, 10-12 london road, maidstone kent ME16 8QF
12 Jul 2007
Ad 25/04/07--------- £ si 2213245@1=2213245 £ ic 22225932/24439177
27 Apr 2007
Ad 19/12/06--------- £ si 22225931@1=22225931 £ ic 1/22225932
04 Dec 2006
Secretary resigned
04 Dec 2006
Incorporation