HANROW LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7BP
Company number 01290491
Status Active
Incorporation Date 14 December 1976
Company Type Private Limited Company
Address B5 PEGASUS COURT, ARDGLEN ROAD, WHITCHURCH, HAMPSHIRE, RG28 7BP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,000 . The most likely internet sites of HANROW LIMITED are www.hanrow.co.uk, and www.hanrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Overton Rail Station is 3.7 miles; to Micheldever Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanrow Limited is a Private Limited Company. The company registration number is 01290491. Hanrow Limited has been working since 14 December 1976. The present status of the company is Active. The registered address of Hanrow Limited is B5 Pegasus Court Ardglen Road Whitchurch Hampshire Rg28 7bp. . PAXTON, Melissa Jane is a Secretary of the company. PAXTON, Melissa Jane is a Director of the company. PAXTON, Timothy Robert is a Director of the company. Secretary GUINANE, Neil has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director ALLUM, Robert John has been resigned. Director GUINANE, Neil has been resigned. Director HALL, Staffan has been resigned. Director LITHANDER, Christer has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PAXTON, Melissa Jane
Appointed Date: 31 March 1996

Director
PAXTON, Melissa Jane
Appointed Date: 01 October 1998
59 years old

Director
PAXTON, Timothy Robert
Appointed Date: 29 April 1993
59 years old

Resigned Directors

Secretary
GUINANE, Neil
Resigned: 31 March 1996
Appointed Date: 07 May 1993

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 07 May 1993

Director
ALLUM, Robert John
Resigned: 30 November 2001
Appointed Date: 16 March 2001
52 years old

Director
GUINANE, Neil
Resigned: 31 March 1996
Appointed Date: 29 April 1993
72 years old

Director
HALL, Staffan
Resigned: 29 April 1993
74 years old

Director
LITHANDER, Christer
Resigned: 29 April 1993
82 years old

Persons With Significant Control

Mrs Melissa Jane Paxton
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Robert Paxton
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANROW LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

15 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Registration of charge 012904910007, created on 28 July 2015
...
... and 90 more events
09 Jun 1987
Particulars of mortgage/charge

22 May 1987
Declaration of satisfaction of mortgage/charge

24 Nov 1986
Return made up to 16/10/86; full list of members

23 Oct 1986
Full accounts made up to 31 December 1985

30 May 1986
Director resigned;new director appointed

HANROW LIMITED Charges

28 July 2015
Charge code 0129 0491 0007
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: M.A.B. Trustees Company Limited Melissa Jane Paxton Timothy Robert Paxton
Description: B5 pegasus court, ardglen road, whitchurch t/no HP388506.
6 October 2005
Legal charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a B5 pegasus court ardglen road evingar…
8 October 1999
Debenture
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Satisfied on 25 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 29 September 1999
Persons entitled: Ab Hallde Maskiner
Description: Floating charge all the stock in trade now or in the future…
27 May 1987
Debenture
Delivered: 9 June 1987
Status: Satisfied on 5 May 1993
Persons entitled: Pk English Trust Company Limited
Description: Stocks shares other securities. Fixed and floating charges…
30 August 1985
Charge
Delivered: 9 September 1985
Status: Satisfied on 22 May 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the book and other debts.…