HOZO W25 LTD.
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5PF

Company number 09450625
Status Active
Incorporation Date 20 February 2015
Company Type Private Limited Company
Address THE PICASSO BUILDING, CALDERVALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ten events have happened. The last three records are Appointment of Sl24 Ltd as a secretary on 11 January 2017; Registered office address changed from The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 February 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of HOZO W25 LTD. are www.hozow25.co.uk, and www.hozo-w25.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Hozo W25 Ltd is a Private Limited Company. The company registration number is 09450625. Hozo W25 Ltd has been working since 20 February 2015. The present status of the company is Active. The registered address of Hozo W25 Ltd is The Picasso Building Caldervale Road Wakefield West Yorkshire Wf1 5pf. . SL24 LTD is a Secretary of the company. SCHNEIDER, Bernd is a Director of the company. Director LINHART, Harald Rolf has been resigned. Director SEILER, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SL24 LTD
Appointed Date: 11 January 2017

Director
SCHNEIDER, Bernd
Appointed Date: 07 November 2016
80 years old

Resigned Directors

Director
LINHART, Harald Rolf
Resigned: 18 August 2015
Appointed Date: 20 February 2015
67 years old

Director
SEILER, Daniel James
Resigned: 07 November 2016
Appointed Date: 18 August 2015
65 years old

HOZO W25 LTD. Events

09 Feb 2017
Appointment of Sl24 Ltd as a secretary on 11 January 2017
09 Feb 2017
Registered office address changed from The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 February 2017
24 Jan 2017
First Gazette notice for compulsory strike-off
07 Nov 2016
Appointment of Mr. Bernd Schneider as a director on 7 November 2016
07 Nov 2016
Termination of appointment of Daniel James Seiler as a director on 7 November 2016
...
... and 0 more events
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • EUR 100

07 Oct 2015
Registered office address changed from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd on 7 October 2015
18 Aug 2015
Termination of appointment of Harald Linhart as a director on 18 August 2015
18 Aug 2015
Appointment of Mr. Daniel James Seiler as a director on 18 August 2015
20 Feb 2015
Incorporation
Statement of capital on 2015-02-20
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted