S.M.HACKETT & SON LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GN

Company number 00840606
Status Active
Incorporation Date 11 March 1965
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE ASPARAGUS WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of S.M.HACKETT & SON LIMITED are www.smhackettson.co.uk, and www.s-m-hackett-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M Hackett Son Limited is a Private Limited Company. The company registration number is 00840606. S M Hackett Son Limited has been working since 11 March 1965. The present status of the company is Active. The registered address of S M Hackett Son Limited is Countrywide House Asparagus Way Vale Park Evesham Worcestershire Wr11 1gn. . FRANCIS, Sarah Jane is a Secretary of the company. HARDMAN, John Harry is a Director of the company. Secretary FORDHAM, Robert has been resigned. Secretary FRANCIS, Sarah Jane has been resigned. Secretary HACKETT, Neville John Barry has been resigned. Director BROWN, Jeffrey has been resigned. Director COLLINS, Leslie John has been resigned. Director DEACON, John Brian has been resigned. Director HACKETT, Isabel Marion has been resigned. Director HACKETT, Neville John Barry has been resigned. Director HARVEY, George Richard Harvey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRANCIS, Sarah Jane
Appointed Date: 27 April 2015

Director
HARDMAN, John Harry
Appointed Date: 31 July 2012
63 years old

Resigned Directors

Secretary
FORDHAM, Robert
Resigned: 27 April 2015
Appointed Date: 21 November 2012

Secretary
FRANCIS, Sarah Jane
Resigned: 21 November 2012
Appointed Date: 31 July 2012

Secretary
HACKETT, Neville John Barry
Resigned: 01 August 2012

Director
BROWN, Jeffrey
Resigned: 30 January 1998
74 years old

Director
COLLINS, Leslie John
Resigned: 29 April 2014
Appointed Date: 31 July 2012
64 years old

Director
DEACON, John Brian
Resigned: 22 September 1995
93 years old

Director
HACKETT, Isabel Marion
Resigned: 01 August 2012
Appointed Date: 22 August 1995
65 years old

Director
HACKETT, Neville John Barry
Resigned: 01 August 2012
71 years old

Director
HARVEY, George Richard Harvey
Resigned: 22 September 1995
88 years old

S.M.HACKETT & SON LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 31 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

02 Dec 2015
Accounts for a dormant company made up to 31 May 2015
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

17 Jun 2015
Appointment of Mrs Sarah Jane Francis as a secretary on 27 April 2015
...
... and 102 more events
05 Nov 1987
Accounts for a medium company made up to 31 March 1987

05 Nov 1987
Secretary resigned;new secretary appointed

05 Nov 1987
Return made up to 14/10/87; full list of members

19 Aug 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 23/07/86; full list of members

S.M.HACKETT & SON LIMITED Charges

19 March 1990
Mortgage debenture
Delivered: 26 March 1990
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1990
Legal mortgage
Delivered: 11 January 1990
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: Plot f, kilwardby mews ashby de la zouch leicestershire…
30 October 1970
Mortgage
Delivered: 30 October 1970
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: The callis ashby de la zouch leics floating charge over all…
26 October 1970
Mortgage
Delivered: 30 October 1970
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank LTD
Description: The callis, ashby-de-la-zouch, leics.. Floating charge over…