HOBBS COURT (GOSPORT) M.C. LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 3JZ
Company number 03012119
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address PAUL BUTLER, 88 ANNS HILL ROAD, GOSPORT, HAMPSHIRE, PO12 3JZ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 275 . The most likely internet sites of HOBBS COURT (GOSPORT) M.C. LIMITED are www.hobbscourtgosportmc.co.uk, and www.hobbs-court-gosport-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Fratton Rail Station is 3.3 miles; to Fareham Rail Station is 4.1 miles; to Ryde Pier Head Rail Station is 4.2 miles; to Cosham Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobbs Court Gosport M C Limited is a Private Limited Company. The company registration number is 03012119. Hobbs Court Gosport M C Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Hobbs Court Gosport M C Limited is Paul Butler 88 Anns Hill Road Gosport Hampshire Po12 3jz. The company`s financial liabilities are £4.21k. It is £0.6k against last year. The cash in hand is £3.76k. It is £1.06k against last year. And the total assets are £4.21k, which is £0.6k against last year. BURNS, Christopher John is a Director of the company. BUTLER, Paul Simon is a Director of the company. Secretary APPLEGATE, Christopher John has been resigned. Secretary ASHLEY, Fiona has been resigned. Secretary CONNORS, Robert David has been resigned. Secretary GRETTON, Peter Malcolm has been resigned. Secretary GROWSE, Martin Gordon has been resigned. Secretary NOUCH, John Peter has been resigned. Secretary READ, Simon David has been resigned. Secretary VATAMANIUCK, Dana has been resigned. Director APPLEGATE, Christopher John has been resigned. Director ASHLEY, Fiona has been resigned. Director CONNORS, Robert David has been resigned. Director DREW, Miles has been resigned. Director GRETTON, Peter Malcolm has been resigned. Director READ, Simon David has been resigned. Director WHELAN, Alan has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


hobbs court (gosport) m.c. Key Finiance

LIABILITIES £4.21k
+16%
CASH £3.76k
+39%
TOTAL ASSETS £4.21k
+16%
All Financial Figures

Current Directors

Director
BURNS, Christopher John
Appointed Date: 10 July 1998
63 years old

Director
BUTLER, Paul Simon
Appointed Date: 01 July 2003
61 years old

Resigned Directors

Secretary
APPLEGATE, Christopher John
Resigned: 22 December 1995
Appointed Date: 20 January 1995

Secretary
ASHLEY, Fiona
Resigned: 05 March 2002
Appointed Date: 19 September 2001

Secretary
CONNORS, Robert David
Resigned: 19 September 2001
Appointed Date: 18 September 1999

Secretary
GRETTON, Peter Malcolm
Resigned: 10 July 1998
Appointed Date: 22 December 1995

Secretary
GROWSE, Martin Gordon
Resigned: 12 January 2009
Appointed Date: 24 September 2004

Secretary
NOUCH, John Peter
Resigned: 27 September 2004
Appointed Date: 06 March 2002

Secretary
READ, Simon David
Resigned: 18 September 1999
Appointed Date: 10 July 1998

Secretary
VATAMANIUCK, Dana
Resigned: 31 October 2012
Appointed Date: 28 January 2009

Director
APPLEGATE, Christopher John
Resigned: 22 December 1995
Appointed Date: 20 January 1995
70 years old

Director
ASHLEY, Fiona
Resigned: 05 March 2002
Appointed Date: 19 September 2001
55 years old

Director
CONNORS, Robert David
Resigned: 19 September 2001
Appointed Date: 18 September 1999
48 years old

Director
DREW, Miles
Resigned: 05 January 1998
Appointed Date: 20 January 1995
61 years old

Director
GRETTON, Peter Malcolm
Resigned: 10 July 1998
Appointed Date: 22 December 1995
87 years old

Director
READ, Simon David
Resigned: 18 September 1999
Appointed Date: 10 July 1998
53 years old

Director
WHELAN, Alan
Resigned: 10 July 1998
Appointed Date: 05 January 1998
82 years old

Persons With Significant Control

Mr Paul Simon Butler
Notified on: 1 November 2016
61 years old
Nature of control: Right to appoint and remove directors

HOBBS COURT (GOSPORT) M.C. LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 275

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 275

...
... and 66 more events
15 Jan 1997
Accounts for a dormant company made up to 31 January 1996
13 Jan 1997
Registered office changed on 13/01/97 from: trinity court woosehill wokingham berkshire RG41 3TN
08 Mar 1996
Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(288) ‐ Director's particulars changed

12 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jan 1995
Incorporation