HAMBORN LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 3DB

Company number 05313774
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address MOXIE ACCOUNTANCY AND TAXATION SERVICES, 84 HIGH STREET, SOUTHALL, MIDDLESEX, UB1 3DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 30 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 90 . The most likely internet sites of HAMBORN LIMITED are www.hamborn.co.uk, and www.hamborn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Hamborn Limited is a Private Limited Company. The company registration number is 05313774. Hamborn Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Hamborn Limited is Moxie Accountancy and Taxation Services 84 High Street Southall Middlesex Ub1 3db. . KERINS, Walter is a Secretary of the company. KERINS, Walter is a Director of the company. Secretary KERINS, Wendy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATEUP, Ashley Trevor has been resigned. Director NUMMESTAD, Geir Conrad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KERINS, Walter
Appointed Date: 07 March 2006

Director
KERINS, Walter
Appointed Date: 02 February 2005
66 years old

Resigned Directors

Secretary
KERINS, Wendy
Resigned: 07 March 2006
Appointed Date: 02 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 2005
Appointed Date: 15 December 2004

Director
BATEUP, Ashley Trevor
Resigned: 24 January 2007
Appointed Date: 27 February 2006
57 years old

Director
NUMMESTAD, Geir Conrad
Resigned: 01 April 2012
Appointed Date: 10 March 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 2005
Appointed Date: 15 December 2004

Persons With Significant Control

Mr Walter Kerins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Geir Conrad Nummestad
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMBORN LIMITED Events

07 Mar 2017
Confirmation statement made on 15 December 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 30 December 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90

03 Jan 2015
Accounts for a dormant company made up to 30 December 2014
18 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90

...
... and 41 more events
01 Mar 2005
New director appointed
01 Mar 2005
Secretary resigned
01 Mar 2005
Director resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 6-8 underwood street, london, N1 7JQ
15 Dec 2004
Incorporation