HOG PLC
LONDON CLEARSIGHT LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1LU

Company number 04116700
Status Active
Incorporation Date 29 November 2000
Company Type Public Limited Company
Address SUITE 508 5TH FLOOR NEW LOOM HOUSE, 101 BACK CHURCH LANE, LONDON, E1 1LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 64,002 . The most likely internet sites of HOG PLC are www.hog.co.uk, and www.hog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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 Plc is a Public Limited Company. The company registration number is 04116700. Hog Plc has been working since 29 November 2000. The present status of the company is Active. The registered address of Hog Plc 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, Miranda Jane
Appointed Date: 30 November 2000

Director
HARRIS, Kevin Paul
Appointed Date: 30 November 2000
65 years old

Director
HARRIS, Miranda Jane
Appointed Date: 30 November 2000
65 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 29 November 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 November 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Mr Kevin Paul Harris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HOG PLC Events

17 Jan 2017
Confirmation statement made on 29 November 2016 with updates
06 Apr 2016
Group of companies' accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 64,002

10 Jun 2015
Group of companies' accounts made up to 30 September 2014
05 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 64,002

...
... and 59 more events
08 Mar 2001
New director appointed
08 Mar 2001
Director resigned
08 Mar 2001
Secretary resigned
04 Dec 2000
Registered office changed on 04/12/00 from: 120 east road london N1 6AA
29 Nov 2000
Incorporation

HOG PLC 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…