HAMILTONS CORPORATE SERVICES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB

Company number 03317932
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address C/O HAMILTONS, MERIDEN HOUSE 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of HAMILTONS CORPORATE SERVICES LIMITED are www.hamiltonscorporateservices.co.uk, and www.hamiltons-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Hamiltons Corporate Services Limited is a Private Limited Company. The company registration number is 03317932. Hamiltons Corporate Services Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Hamiltons Corporate Services Limited is C O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. . JONES, Alan Edward is a Secretary of the company. BOWDLER, Susan is a Director of the company. Secretary BOWDLER, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HASKEY, Stephen John has been resigned. Director STEVENS, Linda Jane has been resigned. Director STEVENS, Russell Warren has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Alan Edward
Appointed Date: 25 October 2005

Director
BOWDLER, Susan
Appointed Date: 13 February 1997
58 years old

Resigned Directors

Secretary
BOWDLER, Susan
Resigned: 28 October 2005
Appointed Date: 14 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Director
HASKEY, Stephen John
Resigned: 30 September 2001
Appointed Date: 04 September 1997
61 years old

Director
STEVENS, Linda Jane
Resigned: 28 October 2005
Appointed Date: 13 February 1997
57 years old

Director
STEVENS, Russell Warren
Resigned: 14 August 2001
Appointed Date: 13 February 1997
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Hamiltons Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMILTONS CORPORATE SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Feb 2016
Secretary's details changed for Mr Alan Edward Jones on 1 September 2014
23 Feb 2016
Secretary's details changed for Mr Alan Edward Jones on 1 September 2014
...
... and 61 more events
20 Feb 1997
Secretary resigned
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
20 Feb 1997
New director appointed
13 Feb 1997
Incorporation

HAMILTONS CORPORATE SERVICES LIMITED Charges

24 January 2003
Guarantee & debenture
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Debenture
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…