HOLLAND & HOLLAND LIMITED

Hellopages » Greater London » Westminster » W1J 6HH

Company number 00661140
Status Active
Incorporation Date 31 May 1960
Company Type Private Limited Company
Address 33 BRUTON STREET, LONDON, W1J 6HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of HOLLAND & HOLLAND LIMITED are www.hollandholland.co.uk, and www.holland-holland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Holland Holland Limited is a Private Limited Company. The company registration number is 00661140. Holland Holland Limited has been working since 31 May 1960. The present status of the company is Active. The registered address of Holland Holland Limited is 33 Bruton Street London W1j 6hh. . THERIN, David Roger Yves is a Secretary of the company. BLONDIAUX, Philippe Bernard is a Director of the company. DAVIES, Kenneth is a Director of the company. GREATREX, Daryl is a Director of the company. HAMILTON, Martin is a Director of the company. THERIN, David Roger Yves is a Director of the company. WILKIN, Russell is a Director of the company. Secretary FROST, Brian Frank has been resigned. Director ABRAHAMS, David Jacques has been resigned. Director BLOSSE-LYNCH, Henry Charles has been resigned. Director BOOTH, James Graham has been resigned. Director BROOKS, Geoffrey Alan has been resigned. Director COLES, Timothy John has been resigned. Director DRACH, Alain James has been resigned. Director FROST, Brian Frank has been resigned. Director HUGH SMITH, Andrew Colin, Sir has been resigned. Director JOHNSTON, Jack Somerville has been resigned. Director KANE, Richard Anthony has been resigned. Director KING, Edward Peter has been resigned. Director LEBLANC, Veronique Anne Bernadette has been resigned. Director MITCHELL, Roger Malcolm has been resigned. Director ORMISTON, John Harold has been resigned. Director SAUMOY, Francisco has been resigned. Director WILSON, Stephen Neville has been resigned. Director WINKS, David Henry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THERIN, David Roger Yves
Appointed Date: 22 August 2005

Director
BLONDIAUX, Philippe Bernard
Appointed Date: 01 February 2014
60 years old

Director
DAVIES, Kenneth

84 years old

Director
GREATREX, Daryl
Appointed Date: 03 June 2005
63 years old

Director
HAMILTON, Martin
Appointed Date: 10 May 1994
72 years old

Director
THERIN, David Roger Yves
Appointed Date: 03 June 2005
57 years old

Director
WILKIN, Russell

82 years old

Resigned Directors

Secretary
FROST, Brian Frank
Resigned: 22 August 2005

Director
ABRAHAMS, David Jacques
Resigned: 19 February 1993
71 years old

Director
BLOSSE-LYNCH, Henry Charles
Resigned: 15 May 1992
85 years old

Director
BOOTH, James Graham
Resigned: 25 November 1994
79 years old

Director
BROOKS, Geoffrey Alan
Resigned: 13 July 1995
101 years old

Director
COLES, Timothy John
Resigned: 30 April 1999
89 years old

Director
DRACH, Alain James
Resigned: 01 May 2001
Appointed Date: 01 February 1992
77 years old

Director
FROST, Brian Frank
Resigned: 30 March 2012
85 years old

Director
HUGH SMITH, Andrew Colin, Sir
Resigned: 13 July 1995
94 years old

Director
JOHNSTON, Jack Somerville
Resigned: 24 October 1991
89 years old

Director
KANE, Richard Anthony
Resigned: 14 June 1995
Appointed Date: 03 October 1994
77 years old

Director
KING, Edward Peter
Resigned: 04 December 2001
Appointed Date: 02 April 2001
60 years old

Director
LEBLANC, Veronique Anne Bernadette
Resigned: 12 January 2001
Appointed Date: 25 September 1998
66 years old

Director
MITCHELL, Roger Malcolm
Resigned: 04 June 2005
87 years old

Director
ORMISTON, John Harold
Resigned: 04 February 2004
Appointed Date: 12 January 1995
81 years old

Director
SAUMOY, Francisco
Resigned: 01 February 2014
Appointed Date: 13 October 1995
73 years old

Director
WILSON, Stephen Neville
Resigned: 19 November 2001
Appointed Date: 01 July 1996
69 years old

Director
WINKS, David Henry
Resigned: 31 March 1995
91 years old

Persons With Significant Control

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

HOLLAND & HOLLAND LIMITED Events

09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30,000,000

10 Sep 2014
Full accounts made up to 31 December 2013
...
... and 110 more events
13 Nov 1986
Secretary resigned;new secretary appointed

05 Sep 1986
Full accounts made up to 31 January 1986

05 Sep 1986
Return made up to 16/07/86; full list of members

21 Jul 1986
New director appointed

31 May 1960
Incorporation

HOLLAND & HOLLAND LIMITED Charges

20 July 2012
Rent deposit deed
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance of £33,150 paid into the deposit…
26 June 1985
Letter of set off
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sum standing to the credit of any future or present…
28 November 1984
Inter company letter of set off
Delivered: 11 December 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sums & sums for the time being standing to the credit…
26 September 1984
Mortgage debenture
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charges over the undertaking and all…