H 5 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 03020972
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QY
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Timothy Atkinson as a director on 6 February 2017; Termination of appointment of Michael Atkinson as a director on 6 February 2017. The most likely internet sites of H 5 LIMITED are www.h5.co.uk, and www.h-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. H 5 Limited is a Private Limited Company. The company registration number is 03020972. H 5 Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of H 5 Limited is Weston Centre 10 Grosvenor Street London United Kingdom W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. ARROWSMITH, Sarah Carmel Mary is a Director of the company. MINTERN, Christopher John is a Director of the company. Secretary ATKINSON, Timothy has been resigned. Secretary LEE, Wendy Elaine has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATKINSON, Michael has been resigned. Director ATKINSON, Timothy has been resigned. Director BLACKBURN, Simon Alistair Hepburn has been resigned. Director CULLEN, Daniel Joseph has been resigned. Director HALLMARK, Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 06 February 2017

Director
ARROWSMITH, Sarah Carmel Mary
Appointed Date: 06 February 2017
60 years old

Director
MINTERN, Christopher John
Appointed Date: 06 February 2017
53 years old

Resigned Directors

Secretary
ATKINSON, Timothy
Resigned: 30 June 2012
Appointed Date: 13 February 1995

Secretary
LEE, Wendy Elaine
Resigned: 06 February 2017
Appointed Date: 01 July 2012

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Director
ATKINSON, Michael
Resigned: 06 February 2017
Appointed Date: 13 February 1995
69 years old

Director
ATKINSON, Timothy
Resigned: 06 February 2017
Appointed Date: 13 February 1995
69 years old

Director
BLACKBURN, Simon Alistair Hepburn
Resigned: 10 March 1998
Appointed Date: 13 February 1995
66 years old

Director
CULLEN, Daniel Joseph
Resigned: 13 November 1997
Appointed Date: 18 December 1996
60 years old

Director
HALLMARK, Robert
Resigned: 30 April 2007
Appointed Date: 10 March 1998
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Abf Grain Products Limited
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more

H 5 LIMITED Events

28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
08 Feb 2017
Termination of appointment of Timothy Atkinson as a director on 6 February 2017
08 Feb 2017
Termination of appointment of Michael Atkinson as a director on 6 February 2017
08 Feb 2017
Appointment of Mr Christopher John Mintern as a director on 6 February 2017
08 Feb 2017
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017
...
... and 69 more events
24 Feb 1995
New director appointed

24 Feb 1995
New director appointed

24 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1995
Registered office changed on 24/02/95 from: 31 corsham street london N1 6DR

13 Feb 1995
Incorporation

H 5 LIMITED Charges

15 April 2008
All assets debenture
Delivered: 16 April 2008
Status: Satisfied on 13 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 1998
Mortgage
Delivered: 24 February 1998
Status: Satisfied on 20 June 2011
Persons entitled: Bhh Computers,Software and Cosultancy Limited
Description: The trade arms registered in the name of H5 limited namely…

Similar Companies

H 4 MARITIME LIMITED H 5 FOODS LIMITED H 6 SOLUTIONS LIMITED H 7168 LIMITED H 747 LIMITED H 893 LIMITED H A PARTNERS LTD