HOURDS LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 00905985
Status Active
Incorporation Date 12 May 1967
Company Type Private Limited Company
Address BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HOURDS LIMITED are www.hourds.co.uk, and www.hourds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hourds Limited is a Private Limited Company. The company registration number is 00905985. Hourds Limited has been working since 12 May 1967. The present status of the company is Active. The registered address of Hourds Limited is Barn Close Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. SADLER, Stephen Paul is a Director of the company. Secretary BREMNER, George Alan has been resigned. Secretary HERBERT, Graham has been resigned. Secretary REEVE, David John has been resigned. Director BATTMAN, Geoffrey Neil has been resigned. Director BREMNER, George Alan has been resigned. Director HERBERT, Graham has been resigned. Director MORTON, Anthony Robert has been resigned. Director PRICHARD, John Robert has been resigned. Director RICHARDS, Sonya Lorraine has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 30 August 2012

Director
FLEMING, Catherine Elinor
Appointed Date: 30 August 2012
64 years old

Director
SADLER, Stephen Paul
Appointed Date: 15 August 2013
59 years old

Resigned Directors

Secretary
BREMNER, George Alan
Resigned: 30 August 2012
Appointed Date: 07 May 1999

Secretary
HERBERT, Graham
Resigned: 07 May 1999
Appointed Date: 01 November 1994

Secretary
REEVE, David John
Resigned: 01 November 1994

Director
BATTMAN, Geoffrey Neil
Resigned: 04 January 1994
92 years old

Director
BREMNER, George Alan
Resigned: 30 August 2012
Appointed Date: 07 May 1999
75 years old

Director
HERBERT, Graham
Resigned: 07 May 1999
Appointed Date: 01 November 1994
82 years old

Director
MORTON, Anthony Robert
Resigned: 30 April 2006
Appointed Date: 04 January 1994
84 years old

Director
PRICHARD, John Robert
Resigned: 01 November 1994
87 years old

Director
RICHARDS, Sonya Lorraine
Resigned: 31 December 2011
Appointed Date: 30 April 2006
56 years old

Persons With Significant Control

Hil Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOURDS LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,001

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 87 more events
28 Nov 1986
Registered office changed on 28/11/86 from: 21 a east street havant hants.

15 Nov 1986
Accounting reference date extended from 31/03 to 30/06

27 Oct 1986
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 21/07/86; full list of members