This company is commonly known as Hale & Gillett Investments Limited. The company was founded 62 years ago and was given the registration number 00720379. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HALE & GILLETT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00720379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1962 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Red Lodge, Winchester Road, Bishops Waltham, United Kingdom, SO32 1BL | Secretary | 16 January 2022 | Active |
3, Red Lodge, Winchester Road, Bishops Waltham, United Kingdom, SO32 1BL | Director | 31 July 2017 | Active |
31, Berry Way, Rickmansworth, United Kingdom, WD3 2EU | Director | 31 July 2017 | Active |
4, Hall Close, Bishops Waltham, Southampton, United Kingdom, SO32 1LU | Secretary | 28 December 2015 | Active |
Little Acre, High Street, Ludgersall, Aylesbury, HP18 9PD | Secretary | 23 December 1998 | Active |
17 Berry Way, Rickmansworth, WD3 2EU | Secretary | - | Active |
C/O Mr Barry Gillett, 31 Berry Way, Rickmansworth, United Kingdom, WD3 2EU | Director | - | Active |
4, Hall Close, Bishops Waltham, Southampton, United Kingdom, SO32 1LU | Director | - | Active |
Little Acre, High Street, Ludgersall, Aylesbury, HP18 9PD | Director | - | Active |
8 Scots Hill Close, Rickmansworth, WD3 3AF | Director | - | Active |
17 Berry Way, Rickmansworth, WD3 2EU | Director | - | Active |
8, Scots Hill Close, Rickmansworth, United Kingdom, WD3 3AF | Director | 01 April 2021 | Active |
17 Berry Way, Rickmansworth, WD3 2EU | Director | - | Active |
Executors Of Sheila Eleanor Gillett | ||
Notified on | : | 15 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Berry Way, Rickmansworth, England, WD3 7EU |
Nature of control | : |
|
Alison Featherstone Hale | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Hall Close, Southampton, England, SO32 1LU |
Nature of control | : |
|
Sheila Eleanor Gillett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mr Barry Gillett, 31 Berry Way, Rickmansworth, United Kingdom, WD3 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person secretary company with name date. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.