HAMILTON LUXURY GOODS UK LIMITED
MARKET HARBOROUGH VERDE ENERGY (UK) LIMITED

Hellopages » Leicestershire » Harborough » LE16 7DX

Company number 06762896
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address 112 ST MARY'S ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of HAMILTON LUXURY GOODS UK LIMITED are www.hamiltonluxurygoodsuk.co.uk, and www.hamilton-luxury-goods-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Hamilton Luxury Goods Uk Limited is a Private Limited Company. The company registration number is 06762896. Hamilton Luxury Goods Uk Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Hamilton Luxury Goods Uk Limited is 112 St Mary S Road Market Harborough Leicestershire Le16 7dx. . DELROY-BUELLES, Konrad Heinrich is a Director of the company. Secretary REILLY, Michael has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara has been resigned. Director REILLY, Michael has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
DELROY-BUELLES, Konrad Heinrich
Appointed Date: 02 December 2008
84 years old

Resigned Directors

Secretary
REILLY, Michael
Resigned: 28 October 2011
Appointed Date: 02 December 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2008
Appointed Date: 02 December 2008

Director
KAHAN, Barbara
Resigned: 02 December 2008
Appointed Date: 02 December 2008
94 years old

Director
REILLY, Michael
Resigned: 28 October 2011
Appointed Date: 02 December 2008
86 years old

Persons With Significant Control

Konrad Heinrich Delroy-Buelles
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ingrid Delroy-Buelles
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTON LUXURY GOODS UK LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 17 more events
20 Feb 2009
Ad 02/12/08\gbp si 100@1=100\gbp ic 1/101\
19 Feb 2009
Director and secretary appointed michael reilly
04 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
04 Dec 2008
Appointment terminated director barbara kahan
02 Dec 2008
Incorporation