About

Registered Number: 04783793
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ossington Chambers, 6-8 Castlegate, Newark, Nottinghamshire, NG24 1AX

 

Based in Newark in Nottinghamshire, Hade European Site Services Ltd was registered on 02 June 2003. The current directors of Hade European Site Services Ltd are listed as Hade, Sally Ann, Jackson, Michael Adrian, Joynes, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYNES, Claire Louise 23 April 2007 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HADE, Sally Ann 02 January 2004 07 March 2007 1
JACKSON, Michael Adrian 23 April 2007 18 November 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 June 2018
AAMD - Amended Accounts 15 March 2018
AAMD - Amended Accounts 15 March 2018
AAMD - Amended Accounts 15 March 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 July 2005
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.