Having been setup in 1987, The House Name Plate Company Ltd have registered office in Wrexham, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Taylor, Mark, Taylor, Mark, Hogan, Catherine, Jones, Peter Andrew, Thompson, Brian Hooton, Tyrrell, Christopher Guy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGAN, Catherine | 29 April 2005 | 19 February 2010 | 1 |
JONES, Peter Andrew | 15 July 1987 | 09 June 2008 | 1 |
THOMPSON, Brian Hooton | 16 December 2004 | 31 March 2006 | 1 |
TYRRELL, Christopher Guy | 15 July 1987 | 16 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Mark | 30 September 2010 | 16 July 2020 | 1 |
TAYLOR, Mark | 30 September 2010 | 12 October 2010 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
TM02 - Termination of appointment of secretary | 05 August 2020 | |
CS01 - N/A | 27 February 2020 | |
PSC01 - N/A | 20 February 2020 | |
PSC05 - N/A | 20 February 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 17 December 2018 | |
MR04 - N/A | 17 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2018 | |
RESOLUTIONS - N/A | 09 October 2018 | |
SH01 - Return of Allotment of shares | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 29 February 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR01 - N/A | 30 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 28 June 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
AR01 - Annual Return | 21 February 2012 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AR01 - Annual Return | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AP01 - Appointment of director | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 22 December 2010 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
AP03 - Appointment of secretary | 27 October 2010 | |
AD01 - Change of registered office address | 26 October 2010 | |
AP03 - Appointment of secretary | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 29 April 2010 | |
TM01 - Termination of appointment of director | 25 February 2010 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH03 - Change of particulars for secretary | 31 December 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
363s - Annual Return | 06 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 March 2005 | |
363s - Annual Return | 10 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2005 | |
AA - Annual Accounts | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
RESOLUTIONS - N/A | 30 December 2004 | |
AUD - Auditor's letter of resignation | 30 December 2004 | |
MEM/ARTS - N/A | 30 December 2004 | |
225 - Change of Accounting Reference Date | 30 December 2004 | |
287 - Change in situation or address of Registered Office | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 25 January 2003 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 26 February 2002 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 23 February 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 10 May 1995 | |
AA - Annual Accounts | 08 October 1994 | |
363s - Annual Return | 25 February 1994 | |
AA - Annual Accounts | 19 December 1993 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 21 December 1992 | |
AA - Annual Accounts | 20 June 1992 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 28 October 1991 | |
363a - Annual Return | 05 March 1991 | |
AA - Annual Accounts | 13 June 1990 | |
287 - Change in situation or address of Registered Office | 22 June 1989 | |
363 - Annual Return | 22 June 1989 | |
PUC 2 - N/A | 19 December 1988 | |
RESOLUTIONS - N/A | 25 November 1988 | |
RESOLUTIONS - N/A | 25 November 1988 | |
123 - Notice of increase in nominal capital | 25 November 1988 | |
395 - Particulars of a mortgage or charge | 25 August 1988 | |
395 - Particulars of a mortgage or charge | 04 March 1988 | |
CERTNM - Change of name certificate | 03 November 1987 | |
CERTNM - Change of name certificate | 03 November 1987 | |
288 - N/A | 14 August 1987 | |
NEWINC - New incorporation documents | 15 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2015 | Fully Satisfied |
N/A |
All assets debenture | 31 March 2011 | Outstanding |
N/A |
Debenture | 10 January 2011 | Fully Satisfied |
N/A |
Debenture | 30 September 2010 | Fully Satisfied |
N/A |
Debenture | 16 December 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 August 1988 | Fully Satisfied |
N/A |
Legal charge | 16 February 1988 | Fully Satisfied |
N/A |