This company is commonly known as Hov Global Services Limited. The company was founded 26 years ago and was given the registration number 03379665. The firm's registered office is in NORTHAMPTON. You can find them at 10 Pond Wood Close, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOV GLOBAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03379665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Pond Wood Close, Northampton, NN3 6DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baronsmede, The Avenue, Egham, England, TW20 9AB | Director | 25 November 2019 | Active |
Baronsmede, The Avenue, Egham, England, TW20 9AB | Director | 17 May 2010 | Active |
Flat 1 24a Marshalsea Road, London, SE1 1HF | Secretary | 02 December 2002 | Active |
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL | Secretary | 17 June 1997 | Active |
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA | Secretary | 30 November 2002 | Active |
15 Langside Crescent, London, N14 7DS | Secretary | 14 December 2007 | Active |
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ | Secretary | 02 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1997 | Active |
19, Devon Court, Basking Ridge, New Jersey, United States, | Director | 15 September 2009 | Active |
113 Castelnau, London, SW13 9EL | Director | 02 December 2002 | Active |
118 East Road, West Mersea, Colchester, CO5 8SA | Director | 02 December 2002 | Active |
4 Finwood Close, Solihull, B92 9QN | Director | 01 June 1998 | Active |
22 Meadow Road, Market Deeping, Peterborough, PE6 8PF | Director | 01 December 1998 | Active |
26 Bellflower Way, Chandlers Ford, Eastleigh, SO53 4HN | Director | 13 March 2001 | Active |
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG | Director | 17 June 1997 | Active |
26 Church Street, Market Deeping, PE6 8DA | Director | 08 September 1997 | Active |
The Coppice Brockhill Road, West Malvern, WR14 4DL | Director | 08 September 1997 | Active |
90 Ranelagh Road, Ealing, London, W5 5RP | Director | 08 September 1997 | Active |
Greenwood, Wichenford, Worcester, WR6 6YB | Director | 08 September 1997 | Active |
Malting House, Seven Star Green, Colchester, CO6 3QB | Director | 08 September 1997 | Active |
Bryan Cave, 88 Wood Street, London, EC2V 7AJ | Director | 15 September 2009 | Active |
8550, West Desert Inn Rd, Suite 102-452, Las Vegas, Usa, NV 89117 | Director | 03 December 2012 | Active |
U-27/4ff, Town Houses, Dlf City Phase 3, Gurgaon, India, | Director | 29 June 2007 | Active |
30 Maine Avenue, Moor Park, Northwood, HA6 2LQ | Director | 22 June 2005 | Active |
811 Eastern Avenue, Newbury Park, Ilford, IG2 7RY | Director | 02 December 2002 | Active |
3 Tyler Way, Thrapston, Kettering, NN14 4UE | Director | 08 September 1997 | Active |
Blythe House 10 Grange Road, Bidford On Avon, Alcester, B50 4BY | Director | 01 April 1998 | Active |
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG | Director | 17 June 1997 | Active |
50 Burlescoombe Road, Thorpe Bay, SS1 3QE | Director | 22 June 2005 | Active |
Harlequins, 9 Mersea Avenue, West Mersea, CO5 8JL | Director | 08 September 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1997 | Active |
Dataforce Interact Holdings Ltd | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Pond Wood Close, Northampton, England, NN3 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.