DAVID HOBDELL BUILDING (LONDON) LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4NJ

Company number 04613427
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address SIR ROBERT PEEL HOUSE, 178 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4NJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Appointment of Patrick Clear as a director on 1 June 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of DAVID HOBDELL BUILDING (LONDON) LIMITED are www.davidhobdellbuildinglondon.co.uk, and www.david-hobdell-building-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. David Hobdell Building London Limited is a Private Limited Company. The company registration number is 04613427. David Hobdell Building London Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of David Hobdell Building London Limited is Sir Robert Peel House 178 Bishopsgate London United Kingdom Ec2m 4nj. . CLEAR, Lindsay Amanda is a Secretary of the company. CLEAR, Kevin Brian is a Director of the company. CLEAR, Lindsay Amanda is a Director of the company. CLEAR, Patrick is a Director of the company. LOCK, Jacqueline Florence is a Director of the company. LOCK, Kenneth George is a Director of the company. Secretary LOCK, Jacqueline Florence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOCK, Kenneth George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CLEAR, Lindsay Amanda
Appointed Date: 31 December 2009

Director
CLEAR, Kevin Brian
Appointed Date: 31 December 2009
76 years old

Director
CLEAR, Lindsay Amanda
Appointed Date: 31 December 2009
73 years old

Director
CLEAR, Patrick
Appointed Date: 01 June 2016
32 years old

Director
LOCK, Jacqueline Florence
Appointed Date: 01 January 2012
82 years old

Director
LOCK, Kenneth George
Appointed Date: 01 January 2012
77 years old

Resigned Directors

Secretary
LOCK, Jacqueline Florence
Resigned: 31 December 2009
Appointed Date: 10 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
LOCK, Kenneth George
Resigned: 31 December 2009
Appointed Date: 10 December 2002
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mr Kevin Brian Clear
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsay Amanda Clear
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Florence Lock
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID HOBDELL BUILDING (LONDON) LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
23 Mar 2017
Appointment of Patrick Clear as a director on 1 June 2016
09 Jan 2017
Confirmation statement made on 10 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Secretary's details changed for Mrs Lindsay Amanda Clear on 29 June 2016
...
... and 47 more events
17 Jan 2003
New secretary appointed
17 Jan 2003
New director appointed
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
10 Dec 2002
Incorporation

DAVID HOBDELL BUILDING (LONDON) LIMITED Charges

20 October 2004
Charge of securities (UK)
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
29 July 2003
Charge of securities (UK)
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
1 May 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property cheltenham house grange road tottenham london…
28 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…