HEPHAESTUS HOLDINGS LIMITED
HATFIELD HEPHAESTUS CONSULTING LTD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5JW

Company number 07772556
Status Active
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address 160 GREAT NORTH ROAD, HATFIELD, HERTFORDSHIRE, AL9 5JW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Louise Elizabeth Heminway as a director on 23 February 2017; Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 30 June 2016 GBP 21,636.25 . The most likely internet sites of HEPHAESTUS HOLDINGS LIMITED are www.hephaestusholdings.co.uk, and www.hephaestus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Hephaestus Holdings Limited is a Private Limited Company. The company registration number is 07772556. Hephaestus Holdings Limited has been working since 13 September 2011. The present status of the company is Active. The registered address of Hephaestus Holdings Limited is 160 Great North Road Hatfield Hertfordshire Al9 5jw. . HEMINWAY, Christopher Roger is a Director of the company. POWELL, David Arthur is a Director of the company. Secretary INDUSTRIAL TECHNOLOGY ADVISORS LLP has been resigned. Director BREWSTER, Scott Alexander has been resigned. Director HALL, Jonathan has been resigned. Director HEMINWAY, Louise Elizabeth has been resigned. Director JENKINS, David Charles has been resigned. Director RANDALL, Lisa has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HEMINWAY, Christopher Roger
Appointed Date: 13 September 2011
62 years old

Director
POWELL, David Arthur
Appointed Date: 01 October 2016
68 years old

Resigned Directors

Secretary
INDUSTRIAL TECHNOLOGY ADVISORS LLP
Resigned: 31 January 2014
Appointed Date: 16 November 2011

Director
BREWSTER, Scott Alexander
Resigned: 25 October 2016
Appointed Date: 07 April 2015
47 years old

Director
HALL, Jonathan
Resigned: 01 May 2014
Appointed Date: 01 November 2011
61 years old

Director
HEMINWAY, Louise Elizabeth
Resigned: 23 February 2017
Appointed Date: 01 April 2015
62 years old

Director
JENKINS, David Charles
Resigned: 15 March 2015
Appointed Date: 01 April 2014
59 years old

Director
RANDALL, Lisa
Resigned: 25 October 2016
Appointed Date: 26 April 2012
54 years old

Persons With Significant Control

Mr Christopher Roger Heminway
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Elizabeth Heminway
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEPHAESTUS HOLDINGS LIMITED Events

24 Feb 2017
Termination of appointment of Louise Elizabeth Heminway as a director on 23 February 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Jan 2017
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 21,636.25

21 Dec 2016
Satisfaction of charge 077725560002 in full
26 Oct 2016
Appointment of Mr David Arthur Powell as a director on 1 October 2016
...
... and 34 more events
21 Nov 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

18 Nov 2011
Company name changed hephaestus consulting LTD\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16

18 Nov 2011
Change of name notice
07 Nov 2011
Appointment of Mr Jonathon Hall as a director
13 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HEPHAESTUS HOLDINGS LIMITED Charges

27 February 2015
Charge code 0777 2556 0002
Delivered: 17 March 2015
Status: Satisfied on 21 December 2016
Persons entitled: Iti Industrial Investments (UK) Limited
Description: Contains fixed charge…
19 July 2013
Charge code 0777 2556 0001
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…