HOLAW (479) LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 03702921
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address WENTWORTH HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of HOLAW (479) LIMITED are www.holaw479.co.uk, and www.holaw-479.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holaw 479 Limited is a Private Limited Company. The company registration number is 03702921. Holaw 479 Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Holaw 479 Limited is Wentworth House 4400 Parkway Whiteley Fareham Hampshire Po15 7fj. . MEAH, Belal is a Secretary of the company. LYONS, Ciara is a Director of the company. LYONS, Eamon Marion is a Director of the company. Secretary LYONS, Eamon Marion has been resigned. Secretary LYONS, Imelda has been resigned. Secretary PLUMMER, Linda has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYONS, Ciara has been resigned. Director LYONS, Imelda has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MEAH, Belal
Appointed Date: 30 April 2009

Director
LYONS, Ciara
Appointed Date: 24 February 2012
40 years old

Director
LYONS, Eamon Marion
Appointed Date: 11 February 1999
69 years old

Resigned Directors

Secretary
LYONS, Eamon Marion
Resigned: 02 January 2008
Appointed Date: 11 February 1999

Secretary
LYONS, Imelda
Resigned: 23 October 2003
Appointed Date: 11 February 1999

Secretary
PLUMMER, Linda
Resigned: 30 April 2009
Appointed Date: 02 January 2008

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 27 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
LYONS, Ciara
Resigned: 02 January 2008
Appointed Date: 03 February 2004
40 years old

Director
LYONS, Imelda
Resigned: 23 October 2003
Appointed Date: 11 February 1999
62 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Eamon Marion Lyons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HOLAW (479) LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
19 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 61 more events
01 Feb 1999
Director resigned
01 Feb 1999
New secretary appointed
01 Feb 1999
New director appointed
01 Feb 1999
Registered office changed on 01/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jan 1999
Incorporation

HOLAW (479) LIMITED Charges

27 April 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: Leasehold property being 16 eddison court, 253 sussex way…
29 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land at peel road middlesex t/no MX127298 all fixtures…
29 March 2007
Charge over cash deposit
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The account of the company. See the mortgage charge…
29 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land at peel road middlesex part t/n MX127298…
17 November 2000
Legal charge
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 16 eddison court 253 sussex way london N19 4DW t/no:…
18 October 1999
Legal charge
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings lying to the south west of west end lane…
16 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Ground and sub ground floor of the beaux-art building 10-18…