HEMSCOTT LIMITED
LONDON HEMSCOTT.NET GROUP PLC BRIDGEND GROUP PLC

Hellopages » Greater London » Islington » EC2A 4LS

Company number 00027883
Status Active
Incorporation Date 18 December 1888
Company Type Private Limited Company
Address 1ST FLOOR CASTLE HOUSE, 37-45 PAUL STREET, LONDON, EC2A 4LS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Scott Ganeles as a director on 17 February 2017; Appointment of Duncan Edward Phillips as a director on 17 February 2017; Appointment of Nicholas John Schutz as a director on 17 February 2017. The most likely internet sites of HEMSCOTT LIMITED are www.hemscott.co.uk, and www.hemscott.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemscott Limited is a Private Limited Company. The company registration number is 00027883. Hemscott Limited has been working since 18 December 1888. The present status of the company is Active. The registered address of Hemscott Limited is 1st Floor Castle House 37 45 Paul Street London Ec2a 4ls. . HUSSEIN, Yasmin is a Secretary of the company. DOCKRAY, Gary Brian is a Director of the company. PHILLIPS, Duncan Edward is a Director of the company. SCHUTZ, Nicholas John is a Director of the company. Secretary FLOOD, Frederick Cyril has been resigned. Secretary O'BYRNE, Kevin has been resigned. Secretary RATCLIFFE, Michael Andrew has been resigned. Secretary SARKER, Nicolas Afsar has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BRETHERTON, Michael Anthony has been resigned. Director FERGUSON, John Napier has been resigned. Director FLETCHER, Winston has been resigned. Director FLOOD, Frederick Cyril has been resigned. Director FRENCH, Raymond John Randolph has been resigned. Director GANELES, Scott has been resigned. Director GRADE, Michael Ian has been resigned. Director JILLINGS, Charles David Owen has been resigned. Director KLEEMAN, David George has been resigned. Director LIST, Neil Phillip has been resigned. Director LUCAS, Paul Anthony has been resigned. Director NEWTON, Natalie Anne has been resigned. Director O'BYRNE, Kevin has been resigned. Director PATON, Daryl Marc has been resigned. Director ROCHE, Stephen John has been resigned. Director SODI, Marco has been resigned. Director STAINFORTH, Christopher Graham has been resigned. Director STAINFORTH, Christopher Graham has been resigned. Director TROELLER, Scott J has been resigned. Director VERONIS, Nicholas has been resigned. Director WHILEY, Clive Peter has been resigned. Director WILTON, Rosalyn Susan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HUSSEIN, Yasmin
Appointed Date: 16 June 2008

Director
DOCKRAY, Gary Brian
Appointed Date: 01 June 2007
55 years old

Director
PHILLIPS, Duncan Edward
Appointed Date: 17 February 2017
45 years old

Director
SCHUTZ, Nicholas John
Appointed Date: 17 February 2017
49 years old

Resigned Directors

Secretary
FLOOD, Frederick Cyril
Resigned: 01 September 2000

Secretary
O'BYRNE, Kevin
Resigned: 22 July 2002
Appointed Date: 01 September 2000

Secretary
RATCLIFFE, Michael Andrew
Resigned: 16 June 2008
Appointed Date: 01 June 2007

Secretary
SARKER, Nicolas Afsar
Resigned: 01 June 2007
Appointed Date: 22 July 2002

Director
ASHDOWN, Simon Trayton
Resigned: 11 January 2005
Appointed Date: 19 April 2004
56 years old

Director
BRETHERTON, Michael Anthony
Resigned: 10 August 2000
69 years old

Director
FERGUSON, John Napier
Resigned: 22 January 1999
Appointed Date: 10 June 1994
96 years old

Director
FLETCHER, Winston
Resigned: 01 October 2004
Appointed Date: 15 August 2000
88 years old

Director
FLOOD, Frederick Cyril
Resigned: 22 January 1999
85 years old

Director
FRENCH, Raymond John Randolph
Resigned: 19 July 1993
80 years old

Director
GANELES, Scott
Resigned: 17 February 2017
Appointed Date: 01 June 2007
61 years old

Director
GRADE, Michael Ian
Resigned: 25 September 2006
Appointed Date: 15 August 2000
82 years old

Director
JILLINGS, Charles David Owen
Resigned: 25 September 2006
Appointed Date: 28 July 1999
70 years old

Director
KLEEMAN, David George
Resigned: 19 July 1993
83 years old

Director
LIST, Neil Phillip
Resigned: 19 February 1999
79 years old

Director
LUCAS, Paul Anthony
Resigned: 31 March 2016
Appointed Date: 01 June 2007
59 years old

Director
NEWTON, Natalie Anne
Resigned: 16 January 2004
Appointed Date: 22 July 2002
57 years old

Director
O'BYRNE, Kevin
Resigned: 22 July 2002
Appointed Date: 15 August 2000
61 years old

Director
PATON, Daryl Marc
Resigned: 01 June 2007
Appointed Date: 12 January 2005
61 years old

Director
ROCHE, Stephen John
Resigned: 13 December 2004
Appointed Date: 19 July 2001
74 years old

Director
SODI, Marco
Resigned: 08 November 2006
Appointed Date: 01 October 2004
66 years old

Director
STAINFORTH, Christopher Graham
Resigned: 23 April 2002
Appointed Date: 12 October 1998
72 years old

Director
STAINFORTH, Christopher Graham
Resigned: 28 May 1998
72 years old

Director
TROELLER, Scott J
Resigned: 01 June 2007
Appointed Date: 01 October 2004
57 years old

Director
VERONIS, Nicholas
Resigned: 01 June 2007
Appointed Date: 03 October 2006
61 years old

Director
WHILEY, Clive Peter
Resigned: 10 August 2000
Appointed Date: 27 May 1997
65 years old

Director
WILTON, Rosalyn Susan
Resigned: 01 June 2007
Appointed Date: 15 August 2000
73 years old

HEMSCOTT LIMITED Events

28 Feb 2017
Termination of appointment of Scott Ganeles as a director on 17 February 2017
28 Feb 2017
Appointment of Duncan Edward Phillips as a director on 17 February 2017
28 Feb 2017
Appointment of Nicholas John Schutz as a director on 17 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP .05

...
... and 240 more events
22 May 1990
Particulars of contract relating to shares

22 May 1990
Ad 08/05/90--------- £ si [email protected]

22 May 1990
Particulars of contract relating to shares

22 May 1990
Ad 08/05/90--------- £ si [email protected]

22 May 1990
Particulars of contract relating to shares

HEMSCOTT LIMITED Charges

20 December 2006
Rent deposit deed
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited
Description: £159,060.32 and all other monies standing to the credit of…
25 January 1993
Memorandum of cash deposit
Delivered: 2 February 1993
Status: Satisfied on 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of 63, 498,953 belgian francs credited to account…
26 September 1991
Memorandum of cash deposit
Delivered: 1 October 1991
Status: Satisfied on 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: £1,245,000 credited to account no 91168882.
16 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 2 August 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings, on the south westside of westmorland…
16 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 2 August 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & buildings adjoining westmorland road kingsbury…
10 September 1984
Debenture
Delivered: 13 September 1984
Status: Satisfied
Persons entitled: Coutts & Company
Description: Specific equitable charge over all f/h & l/h properties…
1 September 1981
Loan stock deed
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: London Trust Company LTD
Description: L/H premises at westmoreland road, kingsbury, london NW9…
1 August 1980
Legal mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Coutts & Co.
Description: L/H westmoreland road, kingsbury, london NW9. Floating…
1 August 1980
Legal mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/H premises at westmoreland road, kingsbury, london NW9…
18 January 1980
Mortgage debenture
Delivered: 22 January 1980
Status: Satisfied
Persons entitled: Coutts & Co.
Description: A specific equitable charge over the company's estate or…