HBA INTERNATIONAL LIMITED
BARNET SCEPTRE GROUP LIMITED

Hellopages » Greater London » Barnet » EN4 9HN

Company number 02170564
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD, COCKFOSTERS, BARNET, HERTS, EN4 9HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Ian Simon Car on 15 July 2016. The most likely internet sites of HBA INTERNATIONAL LIMITED are www.hbainternational.co.uk, and www.hba-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Hba International Limited is a Private Limited Company. The company registration number is 02170564. Hba International Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Hba International Limited is First Floor Woodgate Studios 2 8 Games Road Cockfosters Barnet Herts En4 9hn. . KAERSKOV, Rene Gross is a Secretary of the company. CARR, Ian Simon is a Director of the company. KAERSKOV, Rene Gross is a Director of the company. Secretary MARCUS, Adeline has been resigned. Secretary YOUNG, Aleene has been resigned. Director BEDNER, Michael has been resigned. Director HIRSCH, Howard has been resigned. Director PAULSON, Denise Vivian has been resigned. Director PHARR, Samuel Howard has been resigned. Director HBA INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAERSKOV, Rene Gross
Appointed Date: 01 January 2004

Director
CARR, Ian Simon
Appointed Date: 01 October 2012
60 years old

Director
KAERSKOV, Rene Gross
Appointed Date: 01 June 2010
59 years old

Resigned Directors

Secretary
MARCUS, Adeline
Resigned: 31 August 1994

Secretary
YOUNG, Aleene
Resigned: 31 December 2003
Appointed Date: 01 September 1994

Director
BEDNER, Michael
Resigned: 26 October 2012
82 years old

Director
HIRSCH, Howard
Resigned: 01 February 1997
97 years old

Director
PAULSON, Denise Vivian
Resigned: 03 April 1997
64 years old

Director
PHARR, Samuel Howard
Resigned: 28 September 2012
76 years old

Director
HBA INTERNATIONAL LIMITED
Resigned: 01 June 2010
Appointed Date: 01 June 2010

Persons With Significant Control

Hba International
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HBA INTERNATIONAL LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
15 Jul 2016
Director's details changed for Mr Ian Simon Car on 15 July 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,983

04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 92 more events
25 Nov 1987
Registered office changed on 25/11/87 from: 1/3 leonard street city road london EC2R 4AQ

25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1987
Company name changed calepale LIMITED\certificate issued on 06/11/87

05 Nov 1987
Company name changed\certificate issued on 05/11/87
29 Sep 1987
Incorporation

HBA INTERNATIONAL LIMITED Charges

30 August 2001
Rent deposit deed
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Buckingham Estate (General Partner) Limited
Description: £21,315.00 with any interest credited to the deposit…