About

Registered Number: 07146929
Date of Incorporation: 04/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 155 Aztec West, Almondsbury, Bristol, BS32 4UB,

 

Hoare Lea North America Ltd was registered on 04 February 2010, it's status at Companies House is "Active". The companies directors are listed as Lovell, James David, Tyler, Saul Thomas, Warner, Matthew Michael, Mccunn, Paul John, Andrews, Gary John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Saul Thomas 26 February 2020 - 1
WARNER, Matthew Michael 13 June 2019 - 1
ANDREWS, Gary John 04 February 2010 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, James David 27 February 2013 - 1
MCCUNN, Paul John 04 February 2010 27 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 09 December 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 09 March 2015
CERTNM - Change of name certificate 18 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AP03 - Appointment of secretary 27 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 18 November 2010
AA01 - Change of accounting reference date 24 March 2010
NEWINC - New incorporation documents 04 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.