HANCOCK (UK) LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 04100740
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HANCOCK (UK) LIMITED are www.hancockuk.co.uk, and www.hancock-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Hancock Uk Limited is a Private Limited Company. The company registration number is 04100740. Hancock Uk Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Hancock Uk Limited is Sterling House Fulbourne Road London E17 4ee. . BIGG, Michael John is a Director of the company. SWINDAIL, Richard Adrien is a Director of the company. Secretary HANCOCK, Anthony Stanley has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BUCKMAN, Martin Christopher has been resigned. Director HANCOCK, Anthony Stanley has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
BIGG, Michael John
Appointed Date: 02 November 2000
66 years old

Director
SWINDAIL, Richard Adrien
Appointed Date: 02 November 2000
59 years old

Resigned Directors

Secretary
HANCOCK, Anthony Stanley
Resigned: 21 May 2013
Appointed Date: 02 November 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
BUCKMAN, Martin Christopher
Resigned: 10 May 2005
Appointed Date: 02 November 2000
73 years old

Director
HANCOCK, Anthony Stanley
Resigned: 21 May 2013
Appointed Date: 02 November 2000
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

HANCOCK (UK) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 320

01 Apr 2015
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 320

...
... and 46 more events
06 Dec 2000
Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000
10 Nov 2000
Director resigned
10 Nov 2000
Secretary resigned
10 Nov 2000
Registered office changed on 10/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Nov 2000
Incorporation

HANCOCK (UK) LIMITED Charges

15 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Charge of deposit
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…