Having been setup in 1954, Haden Bros Ltd have registered office in Queensway Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are Melia, John Leonard, Danks, John David, Haden, Eileen Mary. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANKS, John David | 01 April 1999 | 31 March 2002 | 1 |
HADEN, Eileen Mary | N/A | 31 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELIA, John Leonard | 08 August 1995 | 31 March 1996 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 09 September 2015 | |
3.6 - Abstract of receipt and payments in receivership | 11 October 2006 | |
405(2) - Notice of ceasing to act of Receiver | 11 October 2006 | |
3.6 - Abstract of receipt and payments in receivership | 01 September 2006 | |
3.6 - Abstract of receipt and payments in receivership | 10 August 2005 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2004 | |
3.6 - Abstract of receipt and payments in receivership | 21 July 2003 | |
405(2) - Notice of ceasing to act of Receiver | 11 June 2003 | |
3.10 - N/A | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 19 July 2002 | |
405(1) - Notice of appointment of Receiver | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 28 June 2001 | |
353 - Register of members | 15 March 2001 | |
363s - Annual Return | 17 October 2000 | |
363(287) - N/A | 17 October 2000 | |
363(353) - N/A | 17 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2000 | |
AA - Annual Accounts | 27 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2000 | |
363s - Annual Return | 07 October 1999 | |
363(288) - N/A | 07 October 1999 | |
AA - Annual Accounts | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 04 June 1999 | |
AA - Annual Accounts | 13 January 1999 | |
363a - Annual Return | 25 November 1998 | |
363a - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 30 July 1997 | |
AA - Annual Accounts | 18 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 1996 | |
363a - Annual Return | 20 November 1996 | |
363s - Annual Return | 14 November 1995 | |
AA - Annual Accounts | 06 September 1995 | |
AA - Annual Accounts | 19 July 1994 | |
288 - N/A | 29 June 1994 | |
AA - Annual Accounts | 21 August 1993 | |
395 - Particulars of a mortgage or charge | 07 April 1993 | |
395 - Particulars of a mortgage or charge | 31 March 1993 | |
AA - Annual Accounts | 01 February 1993 | |
AA - Annual Accounts | 26 September 1991 | |
363 - Annual Return | 16 January 1991 | |
AA - Annual Accounts | 16 November 1990 | |
AA - Annual Accounts | 09 October 1989 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 21 September 1987 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 22 August 1986 | |
363 - Annual Return | 04 September 1973 | |
NEWINC - New incorporation documents | 16 March 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 1993 | Outstanding |
N/A |
Fixed and floating charge | 25 March 1993 | Outstanding |
N/A |
Mortgage | 01 February 1967 | Outstanding |
N/A |