GEORGE S HALL AMERICAS LIMITED
Overview
Company Name | GEORGE S HALL AMERICAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01553155 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEORGE S HALL AMERICAS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GEORGE S HALL AMERICAS LIMITED located?
Registered Office Address | Amelia House Crescent Road BN11 1QR Worthing West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEORGE S HALL AMERICAS LIMITED?
Company Name | From | Until |
---|---|---|
GEORGE S. HALL AMERICAS LIMITED | Mar 06, 2001 | Mar 06, 2001 |
GEO. S. HALL (INTERNATIONAL) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
LEGIBUS ONE HUNDRED AND TWENTY-SIX LIMITED | Mar 26, 1981 | Mar 26, 1981 |
What are the latest accounts for GEORGE S HALL AMERICAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GEORGE S HALL AMERICAS LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for GEORGE S HALL AMERICAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Director's details changed for Mr Mark Stephen Thomas on Feb 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Stephen Thomas on Feb 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Brian O'keeffe on Feb 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Stephen Thomas on Feb 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Stephen Thomas on Feb 12, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with updates | 3 pages | CS01 | ||
Change of details for Rachael Scarr-Hall as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Notification of Rachael Scarr-Hall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on Jul 13, 2017 | 1 pages | AD01 | ||
Who are the officers of GEORGE S HALL AMERICAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'KEEFFE, Kevin Brian | Director | c/o Kevin O'Keeffe Gatehall Drive 2nd Floor 07054 Parsippany 4 New Jersey United States | United States | American | Finance Director | 195875450002 | ||||
THOMAS, Mark Stephen | Director | Gatehall Drive 2nd Floor 07054 Parsippany 4 New Jersey United States | England | British | President | 195875380002 | ||||
CHANDLER, Edward Charles | Secretary | Poole CW5 6AP Nantwich Orchard Cottage Cheshire England | British | Accountant | 135515060001 | |||||
DAVIDSON, Ian | Secretary | c/o Ian Davidson Station Road Knowle B93 0ER Solihull 190 West Midlands England | 147193620001 | |||||||
SCARR HALL, Ruth | Secretary | Amhuinnsuidh Castle Estate HS3 3AS Isle Of Harris Western Isles | British | 101893090001 | ||||||
SIMONS, David Thomas | Secretary | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | British | Director | 74951460001 | |||||
WHITE, Philip Newton | Secretary | 3 Stoneleigh Court Hyde Lea ST18 9QJ Stafford Staffordshire | British | 4938240001 | ||||||
CHANDLER, Edward Charles | Director | Orchard Cottage Poole CW5 6AP Nantwich Cheshire | United Kingdom | British | Accountant | 106101920001 | ||||
DAVIDSON, Ian | Director | c/o Ian Davidson Station Road Knowle B93 0ER Solihull 190 West Midlands England | England | British | Director | 127506640001 | ||||
DAVY, John Scott | Director | c/o Ian Davidson Station Road Knowle B93 0ER Solihull 190 West Midlands England | England | British | Managing Director | 178128360001 | ||||
FORMAN, Ross | Director | Gsh House Forge Lane ST1 5PZ Stoke On Trent Staffordshire | Usa | United States | Director | 147199780001 | ||||
MCLAIN, Christopher Ian | Director | 11 Fairhaven Wychwood Park CW2 5GG Weston Cheshire | British | Director | 116641750001 | |||||
MCLAIN, Christopher Ian | Director | 137 Mendham Road East Mendham Twp New Jersey Nj 07945 United States America | British | Director | 75913910001 | |||||
MURRAY, Neil | Director | 155 Washington Street, Apartment 2005e FOREIGN Jersey City O7302 New Jersey Usa | Irish | Director | 100093030001 | |||||
REYNOLDS, Jamie | Director | 254 Leek Road Endon ST9 9DY Stoke On Trent Broomfield House Staffordshire England | England | British | Director | 148711330001 | ||||
SCARR HALL, Ian | Director | Ardoch Thorpe DE6 2AP Ashbourne Derbyshire | British | Director | 4938250001 | |||||
SHARP, Alan | Director | 17 Finucane Drive BR5 4ED Orpington Kent | British | Engineer | 4938260001 | |||||
TENNENT, Colin Robert | Director | 69a Main Road Goostrey CW4 8JR Crewe Cheshire | England | British | Company Director | 23661940005 |
Who are the persons with significant control of GEORGE S HALL AMERICAS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rachael Scarr-Hall | Apr 06, 2016 | 2nd Floor 07054 Parsippany 4 Gatehall Drive New Jursey Usa | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0