H.J.KNEE,LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0XE

Company number 00098210
Status Active
Incorporation Date 2 June 1908
Company Type Private Limited Company
Address ASSENTO HOUSE GOODWOOD CLOSE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Jonathan Peter Knee as a director on 8 February 2017; Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 31 January 2016. The most likely internet sites of H.J.KNEE,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and five months. The distance to to Avoncliff Rail Station is 4.6 miles; to Freshford Rail Station is 5.4 miles; to Warminster Rail Station is 6.5 miles; to Frome Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H J Knee Limited is a Private Limited Company. The company registration number is 00098210. H J Knee Limited has been working since 02 June 1908. The present status of the company is Active. The registered address of H J Knee Limited is Assento House Goodwood Close White Horse Business Park Trowbridge Wiltshire Ba14 0xe. . PICKFORD, Andrew John is a Secretary of the company. HOLBROW, Marcus Gerald is a Director of the company. KNEE, Henry John Hebden is a Director of the company. KNEE, Richard Mark is a Director of the company. PICKFORD, Andrew John is a Director of the company. VIDLER, Ian Thomas Arthur is a Director of the company. Secretary KNEE, Noel Hebden has been resigned. Secretary KNEE, Peter Hebden has been resigned. Director HOLBROW, Gerald William has been resigned. Director KNEE, John Hebden has been resigned. Director KNEE, Jonathan Peter has been resigned. Director KNEE, Noel Hebden has been resigned. Director KNEE, Peter Hebden has been resigned. Director NICHOLLS, Barry John Leonard has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PICKFORD, Andrew John
Appointed Date: 07 March 2016

Director

Director
KNEE, Henry John Hebden
Appointed Date: 12 December 1994
70 years old

Director
KNEE, Richard Mark
Appointed Date: 04 December 2013
39 years old

Director
PICKFORD, Andrew John
Appointed Date: 27 October 2015
40 years old

Director
VIDLER, Ian Thomas Arthur
Appointed Date: 04 December 2013
53 years old

Resigned Directors

Secretary
KNEE, Noel Hebden
Resigned: 03 August 2005

Secretary
KNEE, Peter Hebden
Resigned: 07 March 2016
Appointed Date: 03 August 2005

Director
HOLBROW, Gerald William
Resigned: 17 December 2004
Appointed Date: 11 December 1992
101 years old

Director
KNEE, John Hebden
Resigned: 25 August 1992
101 years old

Director
KNEE, Jonathan Peter
Resigned: 08 February 2017
Appointed Date: 04 December 2013
47 years old

Director
KNEE, Noel Hebden
Resigned: 21 December 2005
111 years old

Director
KNEE, Peter Hebden
Resigned: 07 March 2016
Appointed Date: 12 December 1994
67 years old

Director
NICHOLLS, Barry John Leonard
Resigned: 01 June 2012
Appointed Date: 01 June 2012
78 years old

Persons With Significant Control

Mr Marcus Gerald Holbrow
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Knee
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Jonathan Peter Knee
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Henry John Hebden Knee
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Ian Thomas Arthur Vidler
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew John Pickford
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

H.J.KNEE,LIMITED Events

09 Feb 2017
Termination of appointment of Jonathan Peter Knee as a director on 8 February 2017
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Jul 2016
Group of companies' accounts made up to 31 January 2016
10 Mar 2016
Termination of appointment of Peter Hebden Knee as a secretary on 7 March 2016
10 Mar 2016
Appointment of Mr Andrew John Pickford as a secretary on 7 March 2016
...
... and 90 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

20 Nov 1986
Return made up to 13/08/86; full list of members

03 Nov 1986
Full accounts made up to 31 January 1986

24 Feb 1959
Particulars of mortgage/charge
02 Jun 1908
Certificate of incorporation

H.J.KNEE,LIMITED Charges

24 June 1993
Legal mortgage
Delivered: 26 June 1993
Status: Satisfied on 17 March 2011
Persons entitled: Lloyds Bank PLC
Description: 26/27 fore street trowbridge wilts together with all…
9 November 1979
Legal mortgage
Delivered: 16 November 1979
Status: Satisfied on 17 March 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property being shops buildings and land in fore st and…
17 February 1959
Single debenture
Delivered: 24 February 1959
Status: Satisfied on 17 March 2011
Persons entitled: Lloyds Bank PLC
Description: The charge created by the debenture is a continuing…