KAJIMA HAVERSTOCK HOLDING LIMITED
LONDON INHOCO 2880 LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 04828504
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 100,000 . The most likely internet sites of KAJIMA HAVERSTOCK HOLDING LIMITED are www.kajimahaverstockholding.co.uk, and www.kajima-haverstock-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Kajima Haverstock Holding Limited is a Private Limited Company. The company registration number is 04828504. Kajima Haverstock Holding Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Kajima Haverstock Holding Limited is 55 Baker Street London W1u 8ew. . CHEADLE, Jayne is a Secretary of the company. DOCTOR, Graeme is a Director of the company. NEWTON, Robert James is a Director of the company. O'BOYLE, Thomas is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary HEDGE, David Martin has been resigned. Secretary WALTERS, Geoffrey Paul has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director AOKI, Noburo has been resigned. Director COOPER, Phillip John has been resigned. Director HUGHES, Nicholas James Henshaw has been resigned. Director LONGLEY, Robert John has been resigned. Director MCCARTHY, Stephen D has been resigned. Director O'BOYLE, Thomas has been resigned. Director PULLEN, Matthew has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director ROPER, Anthony Charles has been resigned. Director RUDD JONES, Julian Mark has been resigned. Director SIMPSON, Gary David has been resigned. Director ULLA, Naseer has been resigned. Director WEIDNER, Ronald Paul has been resigned. Director WOODHEAD, Michael Paul has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 23 July 2009

Director
DOCTOR, Graeme
Appointed Date: 16 January 2008
68 years old

Director
NEWTON, Robert James
Appointed Date: 30 January 2012
68 years old

Director
O'BOYLE, Thomas
Appointed Date: 12 May 2015
72 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Secretary
HEDGE, David Martin
Resigned: 23 July 2009
Appointed Date: 31 May 2007

Secretary
WALTERS, Geoffrey Paul
Resigned: 31 May 2007
Appointed Date: 15 August 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 15 August 2003
Appointed Date: 10 July 2003

Director
AOKI, Noburo
Resigned: 31 May 2007
Appointed Date: 15 August 2003
69 years old

Director
COOPER, Phillip John
Resigned: 01 November 2011
Appointed Date: 09 October 2007
76 years old

Director
HUGHES, Nicholas James Henshaw
Resigned: 09 October 2007
Appointed Date: 13 July 2007
62 years old

Director
LONGLEY, Robert John
Resigned: 17 October 2006
Appointed Date: 15 August 2003
65 years old

Director
MCCARTHY, Stephen D
Resigned: 09 October 2007
Appointed Date: 05 October 2004
65 years old

Director
O'BOYLE, Thomas
Resigned: 14 September 2011
Appointed Date: 17 October 2006
72 years old

Director
PULLEN, Matthew
Resigned: 13 July 2007
Appointed Date: 08 July 2004
53 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 30 January 2012
Appointed Date: 09 October 2007
69 years old

Director
ROPER, Anthony Charles
Resigned: 27 February 2015
Appointed Date: 01 November 2011
64 years old

Director
RUDD JONES, Julian Mark
Resigned: 16 January 2008
Appointed Date: 15 August 2003
70 years old

Director
SIMPSON, Gary David
Resigned: 24 July 2013
Appointed Date: 14 September 2011
70 years old

Director
ULLA, Naseer
Resigned: 12 May 2015
Appointed Date: 24 July 2013
61 years old

Director
WEIDNER, Ronald Paul
Resigned: 05 October 2004
Appointed Date: 08 July 2004
66 years old

Director
WOODHEAD, Michael Paul
Resigned: 28 September 2007
Appointed Date: 10 July 2004
69 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 15 August 2003
Appointed Date: 10 July 2003

KAJIMA HAVERSTOCK HOLDING LIMITED Events

11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 May 2016
Full accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000

25 Jun 2015
Termination of appointment of Naseer Ulla as a director on 12 May 2015
25 Jun 2015
Appointment of Mr Thomas O'boyle as a director on 12 May 2015
...
... and 85 more events
12 Sep 2003
New director appointed
12 Sep 2003
New director appointed
12 Sep 2003
New director appointed
12 Aug 2003
Company name changed inhoco 2880 LIMITED\certificate issued on 12/08/03
10 Jul 2003
Incorporation

KAJIMA HAVERSTOCK HOLDING LIMITED Charges

21 October 2003
A charge over shares and floating charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee for Itself and the Other Finance Parties
Description: As a continuing security for the payment discharge and…