HAMSON & WRIGHT (HOLDINGS) LIMITED
ILKESTON HAMSON & WRIGHT (HOLDINGS) LIMTIED

Hellopages » Derbyshire » Erewash » DE7 6HQ
Company number 05111863
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 38 HIGH LANE WEST, WEST HALLAM, ILKESTON, DERBYSHIRE, DE7 6HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMSON & WRIGHT (HOLDINGS) LIMITED are www.hamsonwrightholdings.co.uk, and www.hamson-wright-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Hamson Wright Holdings Limited is a Private Limited Company. The company registration number is 05111863. Hamson Wright Holdings Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Hamson Wright Holdings Limited is 38 High Lane West West Hallam Ilkeston Derbyshire De7 6hq. . HAMSON, Gary is a Director of the company. Secretary WRIGHT, Steven Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WRIGHT, Steven Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HAMSON, Gary
Appointed Date: 26 April 2004
66 years old

Resigned Directors

Secretary
WRIGHT, Steven Peter
Resigned: 06 May 2011
Appointed Date: 26 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
WRIGHT, Steven Peter
Resigned: 06 May 2011
Appointed Date: 26 April 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

HAMSON & WRIGHT (HOLDINGS) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
30 Apr 2004
New secretary appointed;new director appointed
30 Apr 2004
New director appointed
30 Apr 2004
Secretary resigned
30 Apr 2004
Director resigned
26 Apr 2004
Incorporation

HAMSON & WRIGHT (HOLDINGS) LIMITED Charges

25 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…