About

Registered Number: 01847577
Date of Incorporation: 12/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Hollander Communications Plc was founded on 12 September 1984 with its registered office in Maidstone, Kent, it's status is listed as "Active". This company has 15 directors listed as Mcarthur, Anna Louise Liberty, Peoples, Wendy Elizabeth, Allen, Simon Howard, Chumas, Amanda Jane Melanie, Deane, Timothy William Melford, Smallbone, Nicola, Allen, Elizabeth Anne, Caldwell, Mervyn Robert, Carnegie-brown, Christine Priscilla Helen, Cattermull, Nigel Paul, Emberey, Lloyd, Ingram, Roland Nicholas Harper, Stonier, Randle, Webster, Ronald Rory Henderson, Weigold, Martin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEOPLES, Wendy Elizabeth 31 December 2008 - 1
ALLEN, Elizabeth Anne N/A 31 July 2001 1
CALDWELL, Mervyn Robert 30 March 1995 13 May 1998 1
CARNEGIE-BROWN, Christine Priscilla Helen N/A 01 June 1994 1
CATTERMULL, Nigel Paul N/A 25 May 1994 1
EMBEREY, Lloyd 30 June 2002 19 December 2003 1
INGRAM, Roland Nicholas Harper 31 July 2001 30 June 2002 1
STONIER, Randle 07 April 2000 28 February 2006 1
WEBSTER, Ronald Rory Henderson 19 December 2003 05 October 2004 1
WEIGOLD, Martin 01 April 1992 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Anna Louise Liberty 01 November 2018 - 1
ALLEN, Simon Howard 03 January 1996 23 June 1997 1
CHUMAS, Amanda Jane Melanie 23 June 1997 07 April 2000 1
DEANE, Timothy William Melford 21 November 2000 09 January 2003 1
SMALLBONE, Nicola 21 May 1992 03 January 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 07 January 2019
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 21 April 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
363s - Annual Return 08 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 28 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 09 May 2000
225 - Change of Accounting Reference Date 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
AUD - Auditor's letter of resignation 19 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
325 - Location of register of directors' interests in shares etc 18 March 1997
353 - Register of members 18 March 1997
363a - Annual Return 04 March 1997
288 - N/A 20 June 1996
288 - N/A 20 June 1996
AA - Annual Accounts 12 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
363a - Annual Return 09 April 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 13 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
CERT7 - Re-registration of a company from private to public with a change of name 07 November 1995
BS - Balance sheet 07 November 1995
AUDR - Auditor's report 07 November 1995
AUDS - Auditor's statement 07 November 1995
MAR - Memorandum and Articles - used in re-registration 07 November 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 07 November 1995
43(3) - Application by a private company for re-registration as a public company 07 November 1995
128(4) - Notice of assignment of name or new name to any class of shares 07 November 1995
128(4) - Notice of assignment of name or new name to any class of shares 07 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1995
123 - Notice of increase in nominal capital 07 November 1995
AA - Annual Accounts 23 May 1995
288 - N/A 06 April 1995
363s - Annual Return 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
AA - Annual Accounts 06 June 1994
395 - Particulars of a mortgage or charge 01 April 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 14 July 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
288 - N/A 10 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 15 December 1992
288 - N/A 09 June 1992
288 - N/A 08 June 1992
395 - Particulars of a mortgage or charge 21 May 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 21 February 1992
363a - Annual Return 28 March 1991
AA - Annual Accounts 07 February 1991
288 - N/A 01 August 1990
288 - N/A 01 August 1990
288 - N/A 01 August 1990
363 - Annual Return 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 02 May 1990
AA - Annual Accounts 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
123 - Notice of increase in nominal capital 23 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 05 February 1989
395 - Particulars of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 09 May 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 07 March 1988
288 - N/A 25 November 1987
287 - Change in situation or address of Registered Office 05 November 1987
AA - Annual Accounts 24 February 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
CERTNM - Change of name certificate 18 November 1986
288 - N/A 07 November 1986
287 - Change in situation or address of Registered Office 17 September 1986
288 - N/A 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1994 Outstanding

N/A

Debenture 15 May 1992 Fully Satisfied

N/A

Debenture 08 December 1988 Fully Satisfied

N/A

Mortgage debenture 25 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.