About

Registered Number: 02945122
Date of Incorporation: 04/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Glebe House, North Street, Wareham, Dorset, BH20 4AN

 

Established in 1994, Humphries Kirk Nominees Ltd have registered office in Wareham, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Yarnold, Howard William, Murray, Jean, Chittenden, John William, Stuart-smith, Julian Darrell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARNOLD, Howard William 19 December 2002 - 1
CHITTENDEN, John William 19 December 2002 31 March 2019 1
STUART-SMITH, Julian Darrell 19 December 2002 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Jean 02 August 1994 26 September 2000 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 07 October 2019
TM02 - Termination of appointment of secretary 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 17 July 2018
PSC02 - N/A 17 July 2018
PSC09 - N/A 17 July 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 08 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 24 July 2001
AAMD - Amended Accounts 02 March 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 28 July 1995
RESOLUTIONS - N/A 26 July 1995
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 10 August 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
CERTNM - Change of name certificate 09 August 1994
CERTNM - Change of name certificate 09 August 1994
RESOLUTIONS - N/A 07 August 1994
MEM/ARTS - N/A 07 August 1994
NEWINC - New incorporation documents 04 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.