HSB ENGINEERING INSURANCE SERVICES LIMITED
LONDON HSB HAUGHTON ENGINEERING INSURANCE SERVICES LIMITED HAUGHTON HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3R 7LP

Company number 03010292
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 912,092 . The most likely internet sites of HSB ENGINEERING INSURANCE SERVICES LIMITED are www.hsbengineeringinsuranceservices.co.uk, and www.hsb-engineering-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hsb Engineering Insurance Services Limited is a Private Limited Company. The company registration number is 03010292. Hsb Engineering Insurance Services Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Hsb Engineering Insurance Services Limited is New London House 6 London Street London Ec3r 7lp. . BENDELOW, Gareth Thomas is a Director of the company. MILTON, Adrian Peter is a Director of the company. O'REILLY, Anya is a Director of the company. WORRALL, Stephen David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary HARRISON, Joan Elizabeth has been resigned. Secretary MURPHY, Garth Andrew has been resigned. Director ANDERSON, Robert David has been resigned. Director ANDREW, Bernard Lionel has been resigned. Director BRADLEY, Trevor Michael has been resigned. Director CRAMPHORN, Timothy George has been resigned. Director HAMPSON, Roderick William has been resigned. Director HARRISON, Joan Elizabeth has been resigned. Director KILDUFF, Paul Anthony has been resigned. Director KURGO, Paul Edgar has been resigned. Director MCGHEE, Michael John has been resigned. Director MURPHY, Garth Andrew has been resigned. Director MURPHY, Vincent Edward has been resigned. Director SCHOLS, Hans Arend has been resigned. Director STOCKDALE, William has been resigned. Director WATKINS, Stephanie Ann has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
BENDELOW, Gareth Thomas
Appointed Date: 30 April 2013
54 years old

Director
MILTON, Adrian Peter
Appointed Date: 18 February 2008
59 years old

Director
O'REILLY, Anya
Appointed Date: 02 February 2015
51 years old

Director
WORRALL, Stephen David
Appointed Date: 05 March 2010
49 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 21 March 1995
Appointed Date: 16 January 1995

Secretary
HARRISON, Joan Elizabeth
Resigned: 31 December 2003
Appointed Date: 21 March 1995

Secretary
MURPHY, Garth Andrew
Resigned: 28 October 2009
Appointed Date: 01 January 2004

Director
ANDERSON, Robert David
Resigned: 30 October 1997
Appointed Date: 24 May 1995
82 years old

Director
ANDREW, Bernard Lionel
Resigned: 05 March 2010
Appointed Date: 21 March 1995
80 years old

Director
BRADLEY, Trevor Michael
Resigned: 30 October 1997
Appointed Date: 25 April 1995
89 years old

Director
CRAMPHORN, Timothy George
Resigned: 18 February 2008
Appointed Date: 25 April 1995
69 years old

Director
HAMPSON, Roderick William
Resigned: 05 March 2010
Appointed Date: 01 January 2001
73 years old

Director
HARRISON, Joan Elizabeth
Resigned: 31 January 2003
Appointed Date: 21 March 1995
83 years old

Director
KILDUFF, Paul Anthony
Resigned: 29 November 2000
Appointed Date: 30 October 1997
71 years old

Director
KURGO, Paul Edgar
Resigned: 17 February 1999
Appointed Date: 30 October 1997
68 years old

Director
MCGHEE, Michael John
Resigned: 21 July 1996
Appointed Date: 25 April 1995
88 years old

Director
MURPHY, Garth Andrew
Resigned: 28 October 2009
Appointed Date: 01 August 1996
58 years old

Director
MURPHY, Vincent Edward
Resigned: 03 November 1997
Appointed Date: 24 May 1995
76 years old

Director
SCHOLS, Hans Arend
Resigned: 31 January 2010
Appointed Date: 01 January 2001
71 years old

Director
STOCKDALE, William
Resigned: 31 December 2000
Appointed Date: 30 October 1997
80 years old

Director
WATKINS, Stephanie Ann
Resigned: 02 February 2015
Appointed Date: 05 March 2010
60 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 21 March 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Hsb Engineering Insurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSB ENGINEERING INSURANCE SERVICES LIMITED Events

25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 912,092

13 May 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 118 more events
04 Apr 1995
Company name changed inhoco 395 LIMITED\certificate issued on 05/04/95
28 Mar 1995
Accounting reference date notified as 31/12
28 Mar 1995
Registered office changed on 28/03/95 from: dennis house marsden st manchester M2 1JD
28 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
16 Jan 1995
Incorporation

HSB ENGINEERING INSURANCE SERVICES LIMITED Charges

25 April 1995
Debenture
Delivered: 5 May 1995
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…