HAINES & COMPANY LTD.
WORTHING

Hellopages » West Sussex » Worthing » BN13 1QE

Company number 02453780
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address 6 BECKET HOUSE, LITTLEHAMPTON ROAD, WORTHING, WEST SUSSEX, BN13 1QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Matthew James Light on 1 May 2016. The most likely internet sites of HAINES & COMPANY LTD. are www.hainescompany.co.uk, and www.haines-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Durrington-on-Sea Rail Station is 1.2 miles; to Angmering Rail Station is 4.3 miles; to Amberley Rail Station is 8 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haines Company Ltd is a Private Limited Company. The company registration number is 02453780. Haines Company Ltd has been working since 19 December 1989. The present status of the company is Active. The registered address of Haines Company Ltd is 6 Becket House Littlehampton Road Worthing West Sussex Bn13 1qe. . LIGHT, Matthew James is a Secretary of the company. LIGHT, Matthew James is a Director of the company. WELLER, Paul Stanley is a Director of the company. Secretary HAINES, Richard Giles Wilton has been resigned. Secretary MAY, Beryl Mary has been resigned. Director CLARKE, Russell Charles has been resigned. Director HAINES, Brenda Roberta has been resigned. Director HAINES, Richard Giles Wilton has been resigned. Director HOOKER, Brenda Roberta has been resigned. Director MAY, Beryl Mary has been resigned. Director POTTER, Christopher John has been resigned. Director ROWSON, Michael Vere has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIGHT, Matthew James
Appointed Date: 23 September 2011

Director
LIGHT, Matthew James
Appointed Date: 23 September 2011
53 years old

Director
WELLER, Paul Stanley
Appointed Date: 23 September 2011
65 years old

Resigned Directors

Secretary
HAINES, Richard Giles Wilton
Resigned: 23 September 2011
Appointed Date: 31 March 1995

Secretary
MAY, Beryl Mary
Resigned: 31 March 1995

Director
CLARKE, Russell Charles
Resigned: 11 May 2005
Appointed Date: 01 August 1995
60 years old

Director
HAINES, Brenda Roberta
Resigned: 23 September 2011
Appointed Date: 30 October 1999
73 years old

Director
HAINES, Richard Giles Wilton
Resigned: 23 September 2011
78 years old

Director
HOOKER, Brenda Roberta
Resigned: 12 January 1996
Appointed Date: 01 August 1995
73 years old

Director
MAY, Beryl Mary
Resigned: 31 March 1995
92 years old

Director
POTTER, Christopher John
Resigned: 20 January 1992
79 years old

Director
ROWSON, Michael Vere
Resigned: 12 January 1996
78 years old

Persons With Significant Control

Leaders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAINES & COMPANY LTD. Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Director's details changed for Mr Matthew James Light on 1 May 2016
29 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 86 more events
26 Jan 1990
Director resigned;new director appointed

21 Jan 1990
Memorandum and Articles of Association

21 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1990
Accounting reference date notified as 31/12

19 Dec 1989
Incorporation

HAINES & COMPANY LTD. Charges

24 December 2001
Debenture
Delivered: 28 December 2001
Status: Satisfied on 18 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1990
Debenture
Delivered: 9 May 1990
Status: Satisfied on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…