HOMECURE HAMS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU52 7UL

Company number 01767038
Status Active
Incorporation Date 3 November 1983
Company Type Private Limited Company
Address 8 LINKWAY PARADE, FLEET, HAMPSHIRE, GU52 7UL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10 . The most likely internet sites of HOMECURE HAMS LIMITED are www.homecurehams.co.uk, and www.homecure-hams.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.2 miles; to Bracknell Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homecure Hams Limited is a Private Limited Company. The company registration number is 01767038. Homecure Hams Limited has been working since 03 November 1983. The present status of the company is Active. The registered address of Homecure Hams Limited is 8 Linkway Parade Fleet Hampshire Gu52 7ul. . BARNARD, Michael is a Director of the company. Secretary BARNARD, Michael has been resigned. Secretary FLETCHER, Christina Jean has been resigned. Secretary JONES, Elaine has been resigned. Director BARNARD, Robert has been resigned. Director DAVIES, John Henry has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BARNARD, Michael

73 years old

Resigned Directors

Secretary
BARNARD, Michael
Resigned: 14 March 1994

Secretary
FLETCHER, Christina Jean
Resigned: 17 July 1998
Appointed Date: 14 March 1994

Secretary
JONES, Elaine
Resigned: 30 April 2011
Appointed Date: 20 July 1998

Director
BARNARD, Robert
Resigned: 10 July 1998
72 years old

Director
DAVIES, John Henry
Resigned: 31 December 2005
80 years old

Persons With Significant Control

Mrs Elaine Catherine Barnard
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Barnard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMECURE HAMS LIMITED Events

19 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10

16 Nov 2015
Director's details changed for Michael Barnard on 6 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
13 Feb 1988
Full accounts made up to 31 December 1986

13 Feb 1988
Return made up to 30/10/87; full list of members

10 Jul 1987
Accounts made up to 31 December 1985

06 May 1987
Return made up to 30/09/86; full list of members

25 Nov 1986
Dissolution discontinued

HOMECURE HAMS LIMITED Charges

10 April 2002
Mortgage deed
Delivered: 27 April 2002
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: 4/6 reading road south fleet hampshire t/h HP563843…
24 April 1992
Mortgage debenture
Delivered: 8 May 1992
Status: Satisfied on 9 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…