HONL2012 LIMITED
ST IVES HOTBED OFFSHORE NOMINEES LIMITED SECKLOE 319 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 05964086
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Peter Michael Hawkes as a director on 17 February 2017; Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of HONL2012 LIMITED are www.honl2012.co.uk, and www.honl2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Honl2012 Limited is a Private Limited Company. The company registration number is 05964086. Honl2012 Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Honl2012 Limited is Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire United Kingdom Pe27 5jl. . LAUBER, Mark Karl is a Director of the company. Secretary COX, Helen Louise has been resigned. Secretary COX, Helen Louise has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director BROWNING, Katharine has been resigned. Director DALE, Bernard John has been resigned. Director HAWKES, Peter Michael has been resigned. Director MADDEN, Claire Estelle has been resigned. Director POPE, Russell Charles has been resigned. Director ROBINS, Gary John has been resigned. Director ROBINS, Gary John has been resigned. Director TAYLOR, Andrew has been resigned. Director ZANT-BOER, Ian has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAUBER, Mark Karl
Appointed Date: 13 April 2011
60 years old

Resigned Directors

Secretary
COX, Helen Louise
Resigned: 03 February 2012
Appointed Date: 30 July 2008

Secretary
COX, Helen Louise
Resigned: 23 October 2007
Appointed Date: 22 March 2007

Secretary
EMW SECRETARIES LIMITED
Resigned: 01 April 2013
Appointed Date: 23 October 2007

Secretary
EMW SECRETARIES LIMITED
Resigned: 22 March 2007
Appointed Date: 11 October 2006

Director
BROWNING, Katharine
Resigned: 03 April 2007
Appointed Date: 22 March 2007
47 years old

Director
DALE, Bernard John
Resigned: 20 October 2008
Appointed Date: 30 July 2008
61 years old

Director
HAWKES, Peter Michael
Resigned: 17 February 2017
Appointed Date: 01 September 2011
69 years old

Director
MADDEN, Claire Estelle
Resigned: 20 October 2008
Appointed Date: 30 July 2008
56 years old

Director
POPE, Russell Charles
Resigned: 19 September 2011
Appointed Date: 13 April 2011
61 years old

Director
ROBINS, Gary John
Resigned: 27 September 2011
Appointed Date: 22 January 2009
67 years old

Director
ROBINS, Gary John
Resigned: 02 July 2008
Appointed Date: 22 March 2007
67 years old

Director
TAYLOR, Andrew
Resigned: 19 December 2008
Appointed Date: 22 March 2007
56 years old

Director
ZANT-BOER, Ian
Resigned: 08 June 2011
Appointed Date: 22 March 2007
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 22 March 2007
Appointed Date: 11 October 2006

HONL2012 LIMITED Events

28 Feb 2017
Termination of appointment of Peter Michael Hawkes as a director on 17 February 2017
12 Jan 2017
Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017
15 Nov 2016
Confirmation statement made on 11 October 2016 with updates
03 Nov 2016
Full accounts made up to 31 July 2016
23 Jun 2016
Director's details changed for Mr Peter Michael Hawkes on 20 June 2016
...
... and 65 more events
16 Apr 2007
New director appointed
16 Apr 2007
Registered office changed on 16/04/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
16 Apr 2007
Accounting reference date extended from 31/10/07 to 31/03/08
13 Apr 2007
Company name changed seckloe 319 LIMITED\certificate issued on 13/04/07
11 Oct 2006
Incorporation

HONL2012 LIMITED Charges

23 December 2011
Guarantee and debenture
Delivered: 5 January 2012
Status: Satisfied on 10 October 2012
Persons entitled: Hawk Investment Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Composite guarantee and debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Riverside Capital Investments Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2007
Security interest agreement
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The collateral. See the mortgage charge document for full…
28 March 2007
Security interest agreement
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The collateral. See the mortgage charge document for full…