HEAD AND ROBINS LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4JB

Company number 01560194
Status Active
Incorporation Date 8 May 1981
Company Type Private Limited Company
Address 31D LINK ROAD, WEST WILTSHIRE TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of HEAD AND ROBINS LIMITED are www.headandrobins.co.uk, and www.head-and-robins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Warminster Rail Station is 5 miles; to Avoncliff Rail Station is 5.5 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Head and Robins Limited is a Private Limited Company. The company registration number is 01560194. Head and Robins Limited has been working since 08 May 1981. The present status of the company is Active. The registered address of Head and Robins Limited is 31d Link Road West Wiltshire Trading Estate Westbury Wiltshire Ba13 4jb. . NORRIS, Carol is a Secretary of the company. NORRIS, Ronald Albert is a Director of the company. Secretary ROBINS, John Edward has been resigned. Secretary STOCKLEY, Margaret has been resigned. Director HEAD, Angela Jane has been resigned. Director HEAD, John Hubert Sidney has been resigned. Director ROBINS, Ann Jennifer has been resigned. Director ROBINS, John Edward has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
NORRIS, Carol
Appointed Date: 28 February 2007

Director
NORRIS, Ronald Albert
Appointed Date: 03 September 2002
71 years old

Resigned Directors

Secretary
ROBINS, John Edward
Resigned: 03 September 2002

Secretary
STOCKLEY, Margaret
Resigned: 28 February 2007
Appointed Date: 03 September 2002

Director
HEAD, Angela Jane
Resigned: 03 September 2002
77 years old

Director
HEAD, John Hubert Sidney
Resigned: 03 September 2002
85 years old

Director
ROBINS, Ann Jennifer
Resigned: 03 September 2002
79 years old

Director
ROBINS, John Edward
Resigned: 03 September 2002
83 years old

Persons With Significant Control

Mr Kieron Borgeat
Notified on: 4 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Albert Norris
Notified on: 4 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEAD AND ROBINS LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

27 Oct 2015
Director's details changed for Mr Ronald Albert Norris on 27 October 2015
27 Oct 2015
Secretary's details changed for Mrs Carol Norris on 27 October 2015
...
... and 71 more events
17 Jan 1989
Full accounts made up to 31 March 1988

15 Jan 1988
Full accounts made up to 31 March 1987

15 Jan 1988
Return made up to 15/12/87; full list of members

08 May 1987
Return made up to 04/11/86; full list of members

16 Dec 1986
Full accounts made up to 31 March 1986

HEAD AND ROBINS LIMITED Charges

20 August 1982
Charge
Delivered: 26 August 1982
Status: Satisfied on 23 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the:- undertaking and all…