Company number 00640846
Status Active
Incorporation Date 30 October 1959
Company Type Public Limited Company
Address 44 FEATHERSTONE STREET, LONDON, ENGLAND AND WALES, EC1Y 8RN
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mr Adrian Perry as a director on 11 January 2017; Termination of appointment of Paul Sykes as a director on 11 January 2017; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of HOBSONS PLC are www.hobsons.co.uk, and www.hobsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobsons Plc is a Public Limited Company.
The company registration number is 00640846. Hobsons Plc has been working since 30 October 1959.
The present status of the company is Active. The registered address of Hobsons Plc is 44 Featherstone Street London England and Wales Ec1y 8rn. . WALL, Lee is a Secretary of the company. HELDMAN, Craig is a Director of the company. PERRY, Adrian is a Director of the company. WALL, Lee Clifford is a Director of the company. Secretary ALCOCK, Mark Julius has been resigned. Secretary ANSON, Nicola has been resigned. Secretary HENDY, Jane has been resigned. Secretary JOHNSON, Sharon has been resigned. Secretary MOTT, Stuart Charles Spencer has been resigned. Secretary ROUND, Andrew John has been resigned. Secretary SYKES, Paul has been resigned. Secretary WEBSTER, Adam Bjorn has been resigned. Director ANSON, Nicola has been resigned. Director BAKER, Robert James has been resigned. Director BRIDGEWATER, Adrian Alexander has been resigned. Director CHAPMAN, Penelope Claire has been resigned. Director COGHILL, Vivian David Lester has been resigned. Director DALZELL, William Roger has been resigned. Director GILBERT, Roger Neil has been resigned. Director HALLIWELL, Frances has been resigned. Director HARRINGTON, David has been resigned. Director HENDY, Jane has been resigned. Director HEPBURN, David William has been resigned. Director LETCHER, Christopher John has been resigned. Director LOUDERMILK, Timothy D has been resigned. Director MORGAN, Martin William Howard has been resigned. Director PERRY, Adrian has been resigned. Director ROUND, Andrew John has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director SYKES, Paul has been resigned. Director WEBSTER, Adam Bjorn has been resigned. Director WILSON, Bobby has been resigned. The company operates in "Data processing, hosting and related activities".
Current Directors
Resigned Directors
Secretary
ANSON, Nicola
Resigned: 01 September 1999
Appointed Date: 02 July 1996
Secretary
HENDY, Jane
Resigned: 01 August 2004
Appointed Date: 08 December 1999
Secretary
SYKES, Paul
Resigned: 08 December 1999
Appointed Date: 01 September 1999
Director
ANSON, Nicola
Resigned: 01 September 1999
Appointed Date: 01 July 1997
66 years old
Director
HALLIWELL, Frances
Resigned: 24 September 2003
Appointed Date: 08 January 1996
63 years old
Director
HENDY, Jane
Resigned: 01 August 2004
Appointed Date: 08 December 1999
60 years old
Director
PERRY, Adrian
Resigned: 29 January 2014
Appointed Date: 18 December 2013
66 years old
Director
SYKES, Paul
Resigned: 11 January 2017
Appointed Date: 09 June 1997
60 years old
Director
WILSON, Bobby
Resigned: 24 January 2015
Appointed Date: 18 December 2013
49 years old
Persons With Significant Control
Dmg Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HOBSONS PLC Events
02 Feb 2017
Appointment of Mr Adrian Perry as a director on 11 January 2017
02 Feb 2017
Termination of appointment of Paul Sykes as a director on 11 January 2017
22 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 May 2016
Appointment of Lee Wall as a secretary on 29 April 2016
05 May 2016
Termination of appointment of Sharon Johnson as a secretary on 29 April 2016
...
... and 162 more events
10 Oct 1980
Accounts made up to 31 July 1979
12 May 1979
Accounts made up to 31 July 1978
25 Aug 1972
Company name changed\certificate issued on 25/08/72
11 Nov 1971
Company name changed\certificate issued on 11/11/71
12 January 1990
Mortgage
Delivered: 2 February 1990
Status: Satisfied
on 22 January 1991
Persons entitled: The Private Bank and Trust Company Limited
Description: Fixed & floating charges over all property assets and…
17 November 1989
Guarantee & debenture
Delivered: 23 November 1989
Status: Satisfied
on 22 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Legal charge
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 acres of land at great eversden, cambridgeshire…
13 April 1981
Debenture
Delivered: 29 April 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over: goodwill & book debts…