HS CORPORATE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 05794494
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016; Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016; Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016. The most likely internet sites of HS CORPORATE INVESTMENTS LIMITED are www.hscorporateinvestments.co.uk, and www.hs-corporate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hs Corporate Investments Limited is a Private Limited Company. The company registration number is 05794494. Hs Corporate Investments Limited has been working since 25 April 2006. The present status of the company is Active. The registered address of Hs Corporate Investments Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROADHEAD, Tymon Piers has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director HAYES, Andrew Robert has been resigned. Director LYON, Nicholas John Meirion has been resigned. Director MACKINNON MUSSON, Alistair John has been resigned. Director SANDLER, Michael Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 28 October 2016
59 years old

Director
MORROW, Martin
Appointed Date: 14 March 2012
57 years old

Resigned Directors

Secretary
BROADHEAD, Tymon Piers
Resigned: 23 March 2011
Appointed Date: 25 April 2006

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 23 March 2011

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
HAYES, Andrew Robert
Resigned: 28 October 2016
Appointed Date: 26 April 2006
62 years old

Director
LYON, Nicholas John Meirion
Resigned: 28 October 2016
Appointed Date: 26 April 2006
63 years old

Director
MACKINNON MUSSON, Alistair John
Resigned: 27 September 2011
Appointed Date: 26 April 2006
63 years old

Director
SANDLER, Michael Stephen
Resigned: 28 October 2016
Appointed Date: 26 April 2006
78 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 25 April 2006
82 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 25 April 2006
63 years old

HS CORPORATE INVESTMENTS LIMITED Events

30 Nov 2016
Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016
30 Nov 2016
Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016
30 Nov 2016
Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016
28 Oct 2016
Appointment of Mr Neil Garth Jones as a director on 28 October 2016
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 73 more events
11 May 2006
New director appointed
10 May 2006
Ad 26/04/06--------- £ si 7998@1=7998 £ ic 2002/10000
10 May 2006
Ad 26/04/06--------- £ si 2000@1=2000 £ ic 2/2002
10 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2006
Incorporation

HS CORPORATE INVESTMENTS LIMITED Charges

9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2007
An omnibus letter of set-off
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…