HS SECRETARIAL LIMITED
CAMBRIDGE HBS SECRETARIAL LIMITED IMAGETODAY LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8EP

Company number 04069036
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address SHAKESPEARE HOUSE, 42 NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8EP
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Simon Geoffrey Biggin as a director on 1 January 2017; Termination of appointment of Richard George Ingram as a director on 31 December 2016; Termination of appointment of Jason Anthony Williams as a secretary on 1 January 2017. The most likely internet sites of HS SECRETARIAL LIMITED are www.hssecretarial.co.uk, and www.hs-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hs Secretarial Limited is a Private Limited Company. The company registration number is 04069036. Hs Secretarial Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Hs Secretarial Limited is Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire Cb5 8ep. The cash in hand is £0k. It is £0k against last year. . BIGGIN, Simon Geoffrey is a Director of the company. BROWNE, David William is a Director of the company. HARPHAM, Neil Thomas is a Director of the company. LAWRENCE, James Patrick is a Director of the company. Secretary WILLIAMS, Jason Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Elizabeth Anne has been resigned. Director DIX, John Tannatt has been resigned. Director DRAYTON, Helen Mary has been resigned. Director INGRAM, Richard George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Solicitors".


hs secretarial Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BIGGIN, Simon Geoffrey
Appointed Date: 01 January 2017
67 years old

Director
BROWNE, David William
Appointed Date: 15 June 2001
61 years old

Director
HARPHAM, Neil Thomas
Appointed Date: 18 January 2005
64 years old

Director
LAWRENCE, James Patrick
Appointed Date: 06 December 2001
64 years old

Resigned Directors

Secretary
WILLIAMS, Jason Anthony
Resigned: 01 January 2017
Appointed Date: 17 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2000
Appointed Date: 11 September 2000

Director
DAVIES, Elizabeth Anne
Resigned: 13 January 2011
Appointed Date: 07 November 2008
53 years old

Director
DIX, John Tannatt
Resigned: 20 October 2014
Appointed Date: 17 October 2000
64 years old

Director
DRAYTON, Helen Mary
Resigned: 01 June 2012
Appointed Date: 07 November 2008
50 years old

Director
INGRAM, Richard George
Resigned: 31 December 2016
Appointed Date: 15 June 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2000
Appointed Date: 11 September 2000

Persons With Significant Control

Hewitsons Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HS SECRETARIAL LIMITED Events

17 Jan 2017
Appointment of Mr Simon Geoffrey Biggin as a director on 1 January 2017
17 Jan 2017
Termination of appointment of Richard George Ingram as a director on 31 December 2016
17 Jan 2017
Termination of appointment of Jason Anthony Williams as a secretary on 1 January 2017
30 Dec 2016
Accounts for a dormant company made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
...
... and 53 more events
30 Oct 2000
New secretary appointed
30 Oct 2000
Registered office changed on 30/10/00 from: 1 mitchell lane bristol avon BS1 6BU
26 Oct 2000
Secretary resigned
26 Oct 2000
Director resigned
11 Sep 2000
Incorporation