THE HONEYWAGON CO. LTD.
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 4SR

Company number 03238215
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address 34 BURROWFIELD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 4SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 032382150003, created on 11 August 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of THE HONEYWAGON CO. LTD. are www.thehoneywagonco.co.uk, and www.the-honeywagon-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The Honeywagon Co Ltd is a Private Limited Company. The company registration number is 03238215. The Honeywagon Co Ltd has been working since 15 August 1996. The present status of the company is Active. The registered address of The Honeywagon Co Ltd is 34 Burrowfield Welwyn Garden City Hertfordshire Al7 4sr. . ANSTEY, Robin Michael is a Secretary of the company. COULSON, Alasdair Robert James is a Director of the company. COULSON, Christopher Robert is a Director of the company. TYSON, David John is a Director of the company. Secretary DICKS, Rosaleen Mary has been resigned. Secretary WING, Clifford Donald has been resigned. Director DICKS, John Leonard has been resigned. Director DICKS, Rosaleen Mary has been resigned. Director KELLY, Richard Vincent George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANSTEY, Robin Michael
Appointed Date: 12 August 2009

Director
COULSON, Alasdair Robert James
Appointed Date: 12 August 2009
41 years old

Director
COULSON, Christopher Robert
Appointed Date: 12 August 2009
75 years old

Director
TYSON, David John
Appointed Date: 01 January 2012
60 years old

Resigned Directors

Secretary
DICKS, Rosaleen Mary
Resigned: 12 August 2009
Appointed Date: 15 August 1996

Secretary
WING, Clifford Donald
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Director
DICKS, John Leonard
Resigned: 30 September 2009
Appointed Date: 15 August 1996
79 years old

Director
DICKS, Rosaleen Mary
Resigned: 12 August 2009
Appointed Date: 15 August 1996
68 years old

Director
KELLY, Richard Vincent George
Resigned: 01 June 2011
Appointed Date: 12 August 2009
72 years old

Persons With Significant Control

Mr Alasdair Robert James Coulson
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Christopher Robert Coulson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr David John Tyson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Ribbex (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HONEYWAGON CO. LTD. Events

09 Jan 2017
Satisfaction of charge 1 in full
18 Aug 2016
Registration of charge 032382150003, created on 11 August 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Aug 2016
Registration of charge 032382150002, created on 8 August 2016
12 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 57 more events
15 Sep 1997
Return made up to 15/08/97; full list of members
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.

09 Oct 1996
Ad 30/09/96--------- £ si 99@1=99 £ ic 1/100
10 Sep 1996
New secretary appointed
09 Sep 1996
Secretary resigned
15 Aug 1996
Incorporation

THE HONEYWAGON CO. LTD. Charges

11 August 2016
Charge code 0323 8215 0003
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in colegreen…
8 August 2016
Charge code 0323 8215 0002
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 September 2009
Debenture
Delivered: 23 September 2009
Status: Satisfied on 9 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…