S.& J.HALL(FLEET)LIMITED
WOKING

Hellopages » Surrey » Woking » GU24 0ER

Company number 00575485
Status Active
Incorporation Date 11 December 1956
Company Type Private Limited Company
Address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD, WOKING, SURREY, GU24 0ER
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,852 . The most likely internet sites of S.& J.HALL(FLEET)LIMITED are www.s.co.uk, and www.s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. The distance to to Bagshot Rail Station is 4.8 miles; to Ash Rail Station is 5 miles; to Blackwater Rail Station is 6.4 miles; to Bracknell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S J Hall Fleet Limited is a Private Limited Company. The company registration number is 00575485. S J Hall Fleet Limited has been working since 11 December 1956. The present status of the company is Active. The registered address of S J Hall Fleet Limited is Station House Connaught Road Brookwood Woking Surrey Gu24 0er. . HPCS LIMITED is a Secretary of the company. BEAGLEY, Michael is a Director of the company. Secretary BEAGLEY, Margaret Anne has been resigned. Secretary HALL, Emma Caroline has been resigned. Director HALL, Emma Caroline has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HPCS LIMITED
Appointed Date: 05 May 2006

Director
BEAGLEY, Michael

79 years old

Resigned Directors

Secretary
BEAGLEY, Margaret Anne
Resigned: 05 May 2006
Appointed Date: 18 September 1992

Secretary
HALL, Emma Caroline
Resigned: 18 September 1992

Director
HALL, Emma Caroline
Resigned: 18 September 1992
114 years old

Persons With Significant Control

Michael Beagley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.& J.HALL(FLEET)LIMITED Events

28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,852

26 Oct 2015
Secretary's details changed for Hpcs Limited on 1 October 2010
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
11 Apr 1987
Declaration of satisfaction of mortgage/charge

03 Jan 1987
Full accounts made up to 31 December 1985

03 Jan 1987
Return made up to 10/11/86; full list of members

03 Jan 1987
Director resigned

29 Sep 1986
Particulars of mortgage/charge

S.& J.HALL(FLEET)LIMITED Charges

8 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 11 April 1987
Persons entitled: Barclays Bank PLC
Description: Building plot at the green, mattingley, hampshire & the new…
15 March 1978
Legal charge
Delivered: 20 March 1978
Status: Satisfied on 6 March 1998
Persons entitled: Barclays Bank PLC
Description: 1, swiss cottages, st james road, fleet. Hampshire.
2 September 1970
Legal charge
Delivered: 8 September 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 swiss cottages, st james rd, fleet, hants.
2 September 1970
Legal charge
Delivered: 8 September 1970
Status: Satisfied on 6 March 1998
Persons entitled: Barclays Bank PLC
Description: 1 swiss cottages, st james rd, fleet, hants.
3 July 1964
Charge
Delivered: 9 July 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in crookham st. Crookham village hants.
18 January 1964
Charge
Delivered: 24 January 1964
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land fronting ryclaw rd church crockham hants.
28 January 1963
Charge
Delivered: 1 February 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in compton road, crookham, hants.
22 June 1960
Charge
Delivered: 1 July 1960
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 153 & 155 aldershot road, crookham, fleet, hampshire.
24 December 1958
Inst of charge
Delivered: 2 January 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on n/e side of bowenhurst road, fleet. Title no hp…