HOG CONSTRUCTION LTD
LONDON HOG INTERIORS LIMITED. HARRIS OFFICE GROUP LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1LU

Company number 02894660
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address SUITE 508 5TH FLOOR, NEW LOOM HOUSE 101 BACK CHURCH LANE, LONDON, E1 1LU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 64,002 ; Appointment of Mr Paul Adam Smith as a director on 26 August 2015. The most likely internet sites of HOG CONSTRUCTION LTD are www.hogconstruction.co.uk, and www.hog-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hog Construction Ltd is a Private Limited Company. The company registration number is 02894660. Hog Construction Ltd has been working since 04 February 1994. The present status of the company is Active. The registered address of Hog Construction Ltd is Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1lu. . HARRIS, Miranda Jane is a Secretary of the company. HARRIS, Kevin Paul is a Director of the company. HARRIS, Miranda Jane is a Director of the company. MARKHAM, James Henry is a Director of the company. SMITH, Paul Adam is a Director of the company. Secretary HARRIS, Miranda Jane has been resigned. Secretary SAITCH, Debra Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Nominee Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Miranda Jane
Appointed Date: 15 October 1999

Director
HARRIS, Kevin Paul
Appointed Date: 04 February 1994
65 years old

Director
HARRIS, Miranda Jane
Appointed Date: 04 February 1994
65 years old

Director
MARKHAM, James Henry
Appointed Date: 17 October 2006
58 years old

Director
SMITH, Paul Adam
Appointed Date: 26 August 2015
42 years old

Resigned Directors

Secretary
HARRIS, Miranda Jane
Resigned: 01 July 1994
Appointed Date: 04 February 1994

Secretary
SAITCH, Debra Jane
Resigned: 15 October 1999
Appointed Date: 01 July 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1994
Appointed Date: 04 February 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 February 1994
Appointed Date: 04 February 1994

Nominee Director
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1995
Appointed Date: 04 February 1994

HOG CONSTRUCTION LTD Events

06 Apr 2016
Accounts for a dormant company made up to 30 September 2015
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 64,002

26 Aug 2015
Appointment of Mr Paul Adam Smith as a director on 26 August 2015
31 Jul 2015
Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 79 more events
02 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Sep 1994
Secretary resigned;new secretary appointed

28 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1994
Director resigned;new director appointed

04 Feb 1994
Incorporation

HOG CONSTRUCTION LTD Charges

1 December 2008
Guarantee & debenture
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Guarantee & debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1995
Guarantee and debenture
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…