Hull,blyth(angola)limited CHERTSEY


Hull,blyth(angola) started in year 1911 as Private Limited Company with registration number 00116788. The Hull,blyth(angola) company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in Chertsey at Eastworth House. Postal code: KT16 8SH.

The firm has 3 directors, namely Tobias M., Nicholas M. and Egidio M.. Of them, Egidio M. has been with the company the longest, being appointed on 3 August 2018 and Tobias M. has been with the company for the least time - from 1 January 2022. As of 29 April 2024, there were 33 ex directors - Miriam G., Gina F. and others listed below. There were no ex secretaries.

Hull,blyth(angola)limited Address / Contact

Office Address Eastworth House
Office Address2 Eastworth Road
Town Chertsey
Post code KT16 8SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00116788
Date of Incorporation Thu, 13th Jul 1911
Industry Other transportation support activities
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Tobias M.

Position: Director

Appointed: 01 January 2022

Nicholas M.

Position: Director

Appointed: 12 December 2019

Egidio M.

Position: Director

Appointed: 03 August 2018

Kenneth W.

Position: Secretary

Resigned: 15 December 2000

Miriam G.

Position: Director

Appointed: 08 April 2019

Resigned: 01 January 2022

Gina F.

Position: Director

Appointed: 21 January 2019

Resigned: 12 December 2019

Victor G.

Position: Director

Appointed: 23 June 2017

Resigned: 03 August 2018

Catia P.

Position: Director

Appointed: 19 June 2016

Resigned: 18 January 2019

Jens P.

Position: Director

Appointed: 05 November 2015

Resigned: 15 September 2017

Rui S.

Position: Director

Appointed: 01 June 2015

Resigned: 19 June 2016

Stephen S.

Position: Director

Appointed: 01 April 2013

Resigned: 08 October 2015

Bruno O.

Position: Director

Appointed: 01 June 2012

Resigned: 14 December 2012

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 02 December 2010

Resigned: 16 April 2021

Rafael A.

Position: Director

Appointed: 02 December 2010

Resigned: 20 September 2012

Zinha C.

Position: Director

Appointed: 02 December 2010

Resigned: 04 March 2015

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 02 December 2010

Resigned: 01 September 2011

David P.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2011

Vari C.

Position: Director

Appointed: 01 July 2010

Resigned: 15 December 2014

Peter T.

Position: Director

Appointed: 01 July 2010

Resigned: 15 December 2014

John C.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

John C.

Position: Director

Appointed: 31 January 2007

Resigned: 01 July 2010

Jonathan B.

Position: Director

Appointed: 31 January 2007

Resigned: 31 August 2009

Garth K.

Position: Director

Appointed: 31 January 2007

Resigned: 01 July 2010

Christopher H.

Position: Director

Appointed: 01 November 2004

Resigned: 31 January 2007

James B.

Position: Director

Appointed: 24 September 2001

Resigned: 31 January 2007

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Resigned: 16 April 2021

Nigel A.

Position: Director

Appointed: 07 January 1999

Resigned: 24 September 2001

Peter C.

Position: Director

Appointed: 01 November 1995

Resigned: 12 November 2004

Alan B.

Position: Director

Appointed: 15 August 1994

Resigned: 02 August 1999

John H.

Position: Director

Appointed: 13 July 1993

Resigned: 01 November 1995

Robert H.

Position: Director

Appointed: 05 February 1992

Resigned: 31 January 1997

George M.

Position: Director

Appointed: 02 December 1991

Resigned: 15 August 1994

Malcolm G.

Position: Director

Appointed: 01 June 1991

Resigned: 05 April 1992

Michael J.

Position: Director

Appointed: 01 June 1991

Resigned: 05 February 1992

Kenneth W.

Position: Director

Appointed: 01 June 1991

Resigned: 01 June 1992

John N.

Position: Director

Appointed: 01 June 1991

Resigned: 31 July 1992

Stephen S.

Position: Director

Appointed: 01 June 1991

Resigned: 15 January 1999

Jorge C.

Position: Director

Appointed: 01 June 1991

Resigned: 13 December 2005

Rodney L.

Position: Director

Appointed: 01 June 1991

Resigned: 29 November 1991

David C.

Position: Director

Appointed: 01 June 1991

Resigned: 15 April 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Exel Holdings Limited from Bracknell, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Catia P. This PSC has significiant influence or control over the company,. Moving on, there is Jens P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Exel Holdings Limited

Ocean House The Ring, Bracknell, RG121AN, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1505040
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Catia P.

Notified on 19 June 2016
Ceased on 18 January 2019
Nature of control: significiant influence or control

Jens P.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, April 2023
Free Download (30 pages)

Company search