HAMSARD 3023 LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9XX
Company number 05933546
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address BARBERRY HOUSE, BROMSGROVE ROAD BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS, DY9 9XX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1 . The most likely internet sites of HAMSARD 3023 LIMITED are www.hamsard3023.co.uk, and www.hamsard-3023.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Hamsard 3023 Limited is a Private Limited Company. The company registration number is 05933546. Hamsard 3023 Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Hamsard 3023 Limited is Barberry House Bromsgrove Road Belbroughton Stourbridge West Midlands Dy9 9xx. . BROADHEAD, Simon John is a Secretary of the company. BELLFIELD, Henry James is a Director of the company. BELLFIELD, Maurice Jonathan is a Director of the company. WATSON, Alexander Samuel Lucas is a Director of the company. WATSON, Paul Alexander is a Director of the company. WINTERS, Michael Peter is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROADHEAD, Simon John
Appointed Date: 24 November 2006

Director
BELLFIELD, Henry James
Appointed Date: 07 January 2010
47 years old

Director
BELLFIELD, Maurice Jonathan
Appointed Date: 24 November 2006
75 years old

Director
WATSON, Alexander Samuel Lucas
Appointed Date: 05 June 2013
42 years old

Director
WATSON, Paul Alexander
Appointed Date: 24 November 2006
76 years old

Director
WINTERS, Michael Peter
Appointed Date: 24 November 2006
79 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 24 November 2006
Appointed Date: 13 September 2006

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 24 November 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Philip Snow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMSARD 3023 LIMITED Events

21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
22 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1

...
... and 33 more events
04 Dec 2006
New secretary appointed
01 Dec 2006
Secretary resigned
01 Dec 2006
Director resigned
01 Dec 2006
Registered office changed on 01/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
13 Sep 2006
Incorporation

HAMSARD 3023 LIMITED Charges

19 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a unit 5 barberry court parkway centrum 100…
9 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land being unit 1 barberry court parkway centrum one…
9 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land being unit 6 barberry court parkway centrum 100…
21 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 11 June 2008
Persons entitled: Aib Group (UK) PLC
Description: L/H unit 6 barberry court park way centrum 100 burton on…
1 December 2006
Legal mortgage
Delivered: 5 December 2006
Status: Satisfied on 9 October 2008
Persons entitled: Aib Group (UK) PLC
Description: The property k/a unit 1 barberry court, parkway, centrum…
1 December 2006
Mortgage debenture
Delivered: 5 December 2006
Status: Satisfied on 11 June 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…