SHAW SPENCER HOMETRADING LIMITED
HEMEL HEMPSTEAD THE HOME TRADING COMPANY LIMITED PLACEHANDLE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 03650314
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address 23 MARK ROAD/VANTAGE POINT, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 470,000 . The most likely internet sites of SHAW SPENCER HOMETRADING LIMITED are www.shawspencerhometrading.co.uk, and www.shaw-spencer-hometrading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Shaw Spencer Hometrading Limited is a Private Limited Company. The company registration number is 03650314. Shaw Spencer Hometrading Limited has been working since 15 October 1998. The present status of the company is Active. The registered address of Shaw Spencer Hometrading Limited is 23 Mark Road Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7dn. . PIKE, Barry Martin is a Secretary of the company. NAGLI, Michael Alfred is a Director of the company. ORGILL, Kevin John is a Director of the company. PIKE, Barry Martin is a Director of the company. Secretary EAGER, Mary Elizabeth has been resigned. Secretary GOLDSTONE, Sharon Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director GOLDSTONE, Paul Andrew has been resigned. Director GOLDSTONE, Sharon Ruth has been resigned. Director GOLDSTONE, Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
PIKE, Barry Martin
Appointed Date: 21 March 2006

Director
NAGLI, Michael Alfred
Appointed Date: 30 September 2003
67 years old

Director
ORGILL, Kevin John
Appointed Date: 30 September 2003
67 years old

Director
PIKE, Barry Martin
Appointed Date: 30 September 2003
67 years old

Resigned Directors

Secretary
EAGER, Mary Elizabeth
Resigned: 21 March 2006
Appointed Date: 31 December 2003

Secretary
GOLDSTONE, Sharon Ruth
Resigned: 31 December 2003
Appointed Date: 02 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1998
Appointed Date: 15 October 1998

Director
EAGER, Mary Elizabeth
Resigned: 21 March 2006
Appointed Date: 30 September 2003
64 years old

Director
GOLDSTONE, Paul Andrew
Resigned: 12 July 2006
Appointed Date: 02 November 1998
65 years old

Director
GOLDSTONE, Sharon Ruth
Resigned: 30 September 2003
Appointed Date: 02 November 1998
64 years old

Director
GOLDSTONE, Stuart
Resigned: 30 September 2003
Appointed Date: 28 November 1998
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1998
Appointed Date: 15 October 1998

Persons With Significant Control

Barry Martin Pike
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alfred Nagli
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kevin John Orgill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAW SPENCER HOMETRADING LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
22 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 470,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN Great Britain to 23 Mark Road/Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 19 May 2015
...
... and 79 more events
07 Dec 1998
New secretary appointed;new director appointed
07 Dec 1998
Director resigned
07 Dec 1998
Secretary resigned
07 Dec 1998
Registered office changed on 07/12/98 from: 1 mitchell lane bristol BS1 6BU
15 Oct 1998
Incorporation

SHAW SPENCER HOMETRADING LIMITED Charges

23 December 2009
Legal assignment of contract monies
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 January 2009
Floating charge (all assets)
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 November 2002
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2000
All assets debenture
Delivered: 6 September 2000
Status: Satisfied on 15 February 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
2 July 1999
Deed of charge over credit balances
Delivered: 14 July 1999
Status: Satisfied on 15 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" in charged account…