This company is commonly known as H.e. Group Ltd. The company was founded 37 years ago and was given the registration number 02079614. The firm's registered office is in ROCHESTER. You can find them at Whitewall Road, Strood, Rochester, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | H.E. GROUP LTD |
---|---|---|
Company Number | : | 02079614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1986 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitewall Road, Strood, Rochester, Kent, ME2 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitewall Road, Strood, Rochester, ME2 4DZ | Secretary | 14 May 2015 | Active |
223, Bredhurst Road, Gillingham, United Kingdom, ME8 0QX | Director | 15 December 1998 | Active |
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, England, ME2 4DZ | Director | - | Active |
Whitewall Road, Strood, Rochester, ME2 4DZ | Director | 21 March 2016 | Active |
Whitewall Road, Strood, Rochester, ME2 4DZ | Director | 23 March 2023 | Active |
Haydown Great Buckland, Luddesdowne, Gravesend, DA13 0XF | Secretary | - | Active |
5 Cooling Road, High Halstow, Rochester, ME3 8SA | Secretary | 14 December 2006 | Active |
26 Sallow Close, St Marys Island, Chatham, ME4 3HG | Director | 15 December 1998 | Active |
196 Stratton Heights, Cirencester, GL7 2RN | Director | - | Active |
5 Cooling Road, High Halstow, Rochester, ME3 8SA | Director | - | Active |
Miss Mary Louise Edeleanu | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Garden Cottages, Court Lodge, Gravesend, England, DA12 3EG |
Nature of control | : |
|
Mr Ion Dan Edeleanu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haydown, Great Buckland, Gravesend, England, DA13 0XF |
Nature of control | : |
|
Mr Ion-Dan Edeleanu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1925 |
Nationality | : | British |
Address | : | Whitewall Road, Rochester, ME2 4DZ |
Nature of control | : |
|
Mr Hugh Robert Edeleanu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Whitewall Road, Rochester, ME2 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type group. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type group. | Download |
2022-11-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-27 | Accounts | Accounts with accounts type group. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-27 | Accounts | Accounts with accounts type group. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.