HAVAS HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 05655130
Status Active
Incorporation Date 15 December 2005
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 forty-six 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 15 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HAVAS HOLDINGS LIMITED are www.havasholdings.co.uk, and www.havas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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 Holdings Limited is a Private Limited Company. The company registration number is 05655130. Havas Holdings Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Havas 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. WOODHOUSE, Paul Francis is a Director of the company. Secretary BRAND, Peter William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Iain Fraser has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 December 2006

Director
CHAPMAN, Aidan Gerard
Appointed Date: 08 February 2006
67 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 15 December 2005
70 years old

Resigned Directors

Secretary
BRAND, Peter William
Resigned: 01 December 2006
Appointed Date: 15 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Director
FERGUSON, Iain Fraser
Resigned: 31 January 2006
Appointed Date: 15 December 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Havas Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVAS 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
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • EUR 509,113,606

24 Nov 2015
Auditor's resignation
...
... and 36 more events
20 Dec 2005
New director appointed
20 Dec 2005
Director resigned
20 Dec 2005
Secretary resigned
20 Dec 2005
New director appointed
15 Dec 2005
Incorporation