HOLMAN INDUSTRIES LIMITED
RIVERSIDE ROAD

Hellopages » Greater London » Wandsworth » SW17 0BB

Company number 03326830
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address UNIT 9, RIVERSIDE YARD, RIVERSIDE ROAD, LONDON, SW17 0BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Nigel Peter Holman as a director on 8 February 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of HOLMAN INDUSTRIES LIMITED are www.holmanindustries.co.uk, and www.holman-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 3.9 miles; to Brentford Rail Station is 6.5 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holman Industries Limited is a Private Limited Company. The company registration number is 03326830. Holman Industries Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Holman Industries Limited is Unit 9 Riverside Yard Riverside Road London Sw17 0bb. . SMITH, Derek Andrew is a Secretary of the company. HOLMAN, Nigel Peter is a Director of the company. SMITH, Derek Andrew is a Director of the company. Secretary ANTHONY, Philip James has been resigned. Secretary GARDENER, Howard Paul Keith has been resigned. Secretary MAY, Basil has been resigned. Secretary THOMPSON, Carol has been resigned. Director ANTHONY, Philip James has been resigned. Director GARDENER, Howard Paul Keith has been resigned. Director HOLMAN, Nigel Peter has been resigned. Director MAY, Basil has been resigned. Director PHILLIPS, John Grosvenor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Derek Andrew
Appointed Date: 17 October 2006

Director
HOLMAN, Nigel Peter
Appointed Date: 08 February 2017
70 years old

Director
SMITH, Derek Andrew
Appointed Date: 01 January 2003
60 years old

Resigned Directors

Secretary
ANTHONY, Philip James
Resigned: 04 December 1998
Appointed Date: 10 November 1997

Secretary
GARDENER, Howard Paul Keith
Resigned: 31 March 1997
Appointed Date: 03 March 1997

Secretary
MAY, Basil
Resigned: 10 November 1997
Appointed Date: 31 March 1997

Secretary
THOMPSON, Carol
Resigned: 13 October 2006
Appointed Date: 04 December 1998

Director
ANTHONY, Philip James
Resigned: 04 December 1998
Appointed Date: 10 November 1997
79 years old

Director
GARDENER, Howard Paul Keith
Resigned: 31 March 1997
Appointed Date: 03 March 1997
69 years old

Director
HOLMAN, Nigel Peter
Resigned: 06 September 2010
Appointed Date: 25 March 1997
70 years old

Director
MAY, Basil
Resigned: 10 November 1997
Appointed Date: 31 March 1997
70 years old

Director
PHILLIPS, John Grosvenor
Resigned: 31 March 1997
Appointed Date: 03 March 1997
90 years old

Persons With Significant Control

Mr Peter Nigel Holman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HOLMAN INDUSTRIES LIMITED Events

22 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Mar 2017
Appointment of Mr Nigel Peter Holman as a director on 8 February 2017
10 Jan 2017
Accounts for a small company made up to 31 March 2016
11 Jun 2016
Compulsory strike-off action has been discontinued
09 Jun 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 57,892

...
... and 75 more events
03 Apr 1997
Memorandum and Articles of Association
03 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1997
£ nc 10000/60000 25/03/97
03 Mar 1997
Incorporation

HOLMAN INDUSTRIES LIMITED Charges

1 April 1997
Mortgage debenture
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…