HANDSWOLD INVESTMENTS LIMITED
CHESTERFIELD SPANQUEST LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 03865871
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address 33 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG
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 fifty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2,000 . The most likely internet sites of HANDSWOLD INVESTMENTS LIMITED are www.handswoldinvestments.co.uk, and www.handswold-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Handswold Investments Limited is a Private Limited Company. The company registration number is 03865871. Handswold Investments Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Handswold Investments Limited is 33 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9fg. . DALZIEL, Iain Hugh is a Director of the company. HAY-SMITH, Clive Malcolm is a Director of the company. LEESE, Martyn Anthony is a Director of the company. SHORT, John Anthony Burkitt is a Director of the company. Secretary SHIERS, Rodney Alan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DALZIEL, Iain Hugh
Appointed Date: 06 April 2001
74 years old

Director
HAY-SMITH, Clive Malcolm
Appointed Date: 01 November 2004
68 years old

Director
LEESE, Martyn Anthony
Appointed Date: 06 April 2001
65 years old

Director
SHORT, John Anthony Burkitt
Appointed Date: 04 November 1999
71 years old

Resigned Directors

Secretary
SHIERS, Rodney Alan
Resigned: 14 March 2012
Appointed Date: 04 November 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 26 October 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 November 1999
Appointed Date: 26 October 1999

HANDSWOLD INVESTMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 26 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 January 2016
18 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000

10 Mar 2015
Total exemption small company accounts made up to 31 January 2015
17 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000

...
... and 47 more events
11 Nov 1999
New secretary appointed
11 Nov 1999
New director appointed
11 Nov 1999
Registered office changed on 11/11/99 from: 12 york place leeds west yorkshire LS1 2DS
03 Nov 1999
Company name changed spanquest LIMITED\certificate issued on 04/11/99
26 Oct 1999
Incorporation

HANDSWOLD INVESTMENTS LIMITED Charges

31 January 2000
Legal mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 6 hellaby industrial…