HB (GRPS) LIMITED
FLINTSHIRE REDROW GROUP SERVICES LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX
Company number 02898913
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address REDROW HOUSE, ST.DAVID'S PARK, FLINTSHIRE, CH5 3RX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of HB (GRPS) LIMITED are www.hbgrps.co.uk, and www.hb-grps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hb Grps Limited is a Private Limited Company. The company registration number is 02898913. Hb Grps Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Hb Grps Limited is Redrow House St David S Park Flintshire Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. COPE, Graham Anthony is a Director of the company. DAVIES, Helen is a Director of the company. RICHMOND, Barbara Mary is a Director of the company. REDROW HOMES LIMITED is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WALKER, Rhiannon Ellis has been resigned. Director ANNIS, Keith has been resigned. Director ARNOLD, David Llewelyn has been resigned. Director BENNETT, Simon Maxwell has been resigned. Director BEXON, David William George has been resigned. Director BURTON, Richard has been resigned. Director CLARKE, Stephen has been resigned. Director CLEARY, Michael Peter has been resigned. Director DELL, Nicholas John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FREAKE, Thomas Frederick has been resigned. Director GEEKIE, John Finlay has been resigned. Director GOODBAND, Debby has been resigned. Director HANSLIP, Joanna Marie has been resigned. Director HEATH, William Robert has been resigned. Director HILL, Malcolm William has been resigned. Director HORNBY, Ian has been resigned. Director IRELAND, John Patrick has been resigned. Director JONES, Karen Margaret has been resigned. Director LEWIS, Alun Watkin has been resigned. Director MADDEN, Paul Philip has been resigned. Director MARSHALSAY, Griffith Mccallum has been resigned. Director MASON, Iain Hambleton Robert has been resigned. Director MILLER, John Walter has been resigned. Director MILLER, Keith Raymond has been resigned. Director NOAKES, Colin has been resigned. Director NORTON, Stuart Derek has been resigned. Director PARRY, Clive Thomas has been resigned. Director PEDLEY, Paul Louis has been resigned. Director PETERS, Kim Ian has been resigned. Director ROBINSON, Neil has been resigned. Director SAYERS, Robert William has been resigned. Director SMITH, Nigel Cyril John has been resigned. Director THEOBOLD, Kevin Richard has been resigned. Director WALKER, Rhiannon Ellis has been resigned. Director WALLIS, Karen Susan has been resigned. Director WRIGHT, Trevor Hayden has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 01 January 2003

Director
COPE, Graham Anthony
Appointed Date: 18 November 2002
62 years old

Director
DAVIES, Helen
Appointed Date: 01 July 2002
59 years old

Director
RICHMOND, Barbara Mary
Appointed Date: 28 June 2010
65 years old

Director
REDROW HOMES LIMITED
Appointed Date: 08 January 2001

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 16 February 1994
Appointed Date: 16 February 1994

Secretary
WALKER, Rhiannon Ellis
Resigned: 31 December 2002
Appointed Date: 16 February 1994

Director
ANNIS, Keith
Resigned: 25 June 2010
Appointed Date: 01 July 2006
70 years old

Director
ARNOLD, David Llewelyn
Resigned: 31 March 2010
Appointed Date: 22 July 2002
60 years old

Director
BENNETT, Simon Maxwell
Resigned: 27 June 2008
Appointed Date: 02 July 2001
62 years old

Director
BEXON, David William George
Resigned: 14 July 2000
Appointed Date: 10 June 1996
67 years old

Director
BURTON, Richard
Resigned: 27 February 2009
Appointed Date: 04 June 2007
67 years old

Director
CLARKE, Stephen
Resigned: 30 November 2008
Appointed Date: 01 January 2004
71 years old

Director
CLEARY, Michael Peter
Resigned: 04 September 2009
Appointed Date: 17 March 2009
52 years old

Director
DELL, Nicholas John
Resigned: 04 July 2008
Appointed Date: 05 November 2001
65 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 February 1994
Appointed Date: 16 February 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 February 1994
Appointed Date: 16 February 1994
84 years old

Director
FITZSIMMONS, Neil
Resigned: 10 May 2001
Appointed Date: 11 September 2000
67 years old

Director
FREAKE, Thomas Frederick
Resigned: 12 January 2009
Appointed Date: 01 January 2001
77 years old

Director
GEEKIE, John Finlay
Resigned: 13 February 2002
Appointed Date: 10 May 2001
64 years old

Director
GOODBAND, Debby
Resigned: 04 September 1995
Appointed Date: 24 June 1994
65 years old

Director
HANSLIP, Joanna Marie
Resigned: 25 June 2010
Appointed Date: 01 July 2006
52 years old

Director
HEATH, William Robert
Resigned: 25 June 2010
Appointed Date: 01 January 2010
46 years old

Director
HILL, Malcolm William
Resigned: 31 July 2002
Appointed Date: 07 July 2000
86 years old

Director
HORNBY, Ian
Resigned: 15 September 2002
Appointed Date: 10 May 2001
77 years old

Director
IRELAND, John Patrick
Resigned: 25 June 2010
Appointed Date: 02 August 2004
72 years old

Director
JONES, Karen Margaret
Resigned: 25 June 2010
Appointed Date: 12 November 1999
62 years old

Director
LEWIS, Alun Watkin
Resigned: 13 January 2003
Appointed Date: 16 February 1994
73 years old

Director
MADDEN, Paul Philip
Resigned: 21 May 2009
Appointed Date: 06 October 2008
68 years old

Director
MARSHALSAY, Griffith Mccallum
Resigned: 27 June 2002
Appointed Date: 03 December 2001
74 years old

Director
MASON, Iain Hambleton Robert
Resigned: 25 June 2010
Appointed Date: 01 July 1995
67 years old

Director
MILLER, John Walter
Resigned: 25 June 2010
Appointed Date: 24 June 1994
72 years old

Director
MILLER, Keith Raymond
Resigned: 01 March 2007
Appointed Date: 05 December 2005
56 years old

Director
NOAKES, Colin
Resigned: 31 August 2008
Appointed Date: 01 October 2003
80 years old

Director
NORTON, Stuart Derek
Resigned: 25 June 2010
Appointed Date: 01 April 2004
63 years old

Director
PARRY, Clive Thomas
Resigned: 25 June 2010
Appointed Date: 16 September 1998
69 years old

Director
PEDLEY, Paul Louis
Resigned: 10 May 2001
Appointed Date: 11 September 2000
71 years old

Director
PETERS, Kim Ian
Resigned: 25 June 2010
Appointed Date: 26 November 2009
70 years old

Director
ROBINSON, Neil
Resigned: 25 June 2010
Appointed Date: 01 July 2005
63 years old

Director
SAYERS, Robert William
Resigned: 25 June 2010
Appointed Date: 02 July 2001
75 years old

Director
SMITH, Nigel Cyril John
Resigned: 25 June 2010
Appointed Date: 02 July 2001
70 years old

Director
THEOBOLD, Kevin Richard
Resigned: 30 June 2009
Appointed Date: 01 October 2003
63 years old

Director
WALKER, Rhiannon Ellis
Resigned: 31 December 2004
Appointed Date: 16 February 1994
71 years old

Director
WALLIS, Karen Susan
Resigned: 13 July 2001
Appointed Date: 01 July 2000
68 years old

Director
WRIGHT, Trevor Hayden
Resigned: 25 June 2010
Appointed Date: 06 September 2004
60 years old

Persons With Significant Control

Redrow Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HB (GRPS) LIMITED Events

24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

02 Nov 2015
Accounts for a dormant company made up to 30 June 2015
16 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 159 more events
09 Mar 1994
Ad 24/02/94--------- £ si 98@1=98 £ ic 2/100

28 Feb 1994
New secretary appointed;director resigned;new director appointed

28 Feb 1994
Secretary resigned;director resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 50 lincolns inn fields london WC2A 3PF

16 Feb 1994
Incorporation

HB (GRPS) LIMITED Charges

25 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 18 March 2008
Persons entitled: Redrow Homes Limited
Description: All monies due and owing-amount secured, floating charge…
7 September 2000
Standard security which was presented for registration in scotland on 30 october 2000 and
Delivered: 9 November 2000
Status: Satisfied on 28 August 2008
Persons entitled: Foxdown Properties (Falkirk) Limited
Description: The tenant's interest under a ground lease dated 31/8/2000…