H R SUPPLIES LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 1RP

Company number 03040539
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address 26 CAMBRIDGE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 1RP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H R SUPPLIES LIMITED are www.hrsupplies.co.uk, and www.h-r-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. H R Supplies Limited is a Private Limited Company. The company registration number is 03040539. H R Supplies Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of H R Supplies Limited is 26 Cambridge Terrace Gateshead Tyne and Wear Ne8 1rp. . KAUFMAN, Chaim Yehuda Alexander is a Secretary of the company. KAUFMAN, Rose is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KAUFMAN, Chaim Yehuda Alexander has been resigned. Secretary KAUFMAN, Rose has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KAUFMAN, Chaim Yehuda Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
KAUFMAN, Rose
Appointed Date: 01 April 1998
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Secretary
KAUFMAN, Chaim Yehuda Alexander
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Secretary
KAUFMAN, Rose
Resigned: 01 April 1998
Appointed Date: 31 March 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 March 1995
Appointed Date: 31 March 1995
71 years old

Director
KAUFMAN, Chaim Yehuda Alexander
Resigned: 01 April 1998
Appointed Date: 31 March 1995
68 years old

H R SUPPLIES LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Registration of charge 030405390020, created on 10 July 2015
13 Jul 2015
Registration of charge 030405390021, created on 10 July 2015
...
... and 76 more events
05 Sep 1995
Accounting reference date notified as 31/03
19 Apr 1995
Secretary resigned;new secretary appointed
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
31 Mar 1995
Incorporation

H R SUPPLIES LIMITED Charges

10 July 2015
Charge code 0304 0539 0021
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land and buildings on the…
10 July 2015
Charge code 0304 0539 0020
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as transport depot, renny's…
10 July 2015
Charge code 0304 0539 0019
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 16 high street, eastleigh…
20 November 2008
Mortgage
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 1-7 ninth avenue team valley trading…
8 October 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-12 mainsforth terrace sandgate…
8 October 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-4 turners equipment yard station…
8 October 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 high street eastleigh hampshire t/no…
8 October 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-9 tyne court wallis road skippers…
8 October 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a transport depot rennys lane dragonville…
7 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 10 November 2008
Persons entitled: Nationwide Building Society
Description: F/H transport depot rennys lane belmont t/n DU155564…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 10 November 2008
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south side of wallis road…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 10 November 2008
Persons entitled: Nationwide Building Society
Description: F/H 16 high street eastleigh t/n HP215716. Together with…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 10 November 2008
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the west side of mainsforth…
7 September 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 10 November 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal mortgage
Delivered: 31 August 2002
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a transport…
1 July 2002
Legal mortgage
Delivered: 3 July 2002
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as land to the west of mainsforth…
27 May 2002
Legal mortgage
Delivered: 1 June 2002
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a units 1-4 tyne court skippers lane…
9 July 2001
Mortgage debenture
Delivered: 11 July 2001
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H units 5-9 tyne court skippers lane industrial estate…
11 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Satisfied on 10 November 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 16 high street eastleigh hampshire -…