HAMBLINS OF RUSHDEN LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XU

Company number 03497023
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address BALMORAL HOUSE, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 50,000 . The most likely internet sites of HAMBLINS OF RUSHDEN LIMITED are www.hamblinsofrushden.co.uk, and www.hamblins-of-rushden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Wellingborough Rail Station is 5 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamblins of Rushden Limited is a Private Limited Company. The company registration number is 03497023. Hamblins of Rushden Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Hamblins of Rushden Limited is Balmoral House Kettering Venture Park Kettering Northamptonshire Nn15 6xu. . CLARK, James Fleming is a Secretary of the company. BARRITT, Shaun William is a Director of the company. CLARKE, Godfrey Walter is a Director of the company. HUGHES, Clive Nicholas is a Director of the company. JOHNSON, Brian is a Director of the company. Secretary CLARKE, Godfrey Walter has been resigned. Secretary HUGHES, Anthony Carl has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLARK, James Fleming
Appointed Date: 18 November 2001

Director
BARRITT, Shaun William
Appointed Date: 29 January 1998
68 years old

Director
CLARKE, Godfrey Walter
Appointed Date: 20 February 1998
90 years old

Director
HUGHES, Clive Nicholas
Appointed Date: 20 February 1998
59 years old

Director
JOHNSON, Brian
Appointed Date: 20 February 1998
80 years old

Resigned Directors

Secretary
CLARKE, Godfrey Walter
Resigned: 20 February 1998
Appointed Date: 29 January 1998

Secretary
HUGHES, Anthony Carl
Resigned: 18 November 2001
Appointed Date: 20 February 1998

Nominee Secretary
THOMAS, Howard
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 January 1998
Appointed Date: 22 January 1998
63 years old

Persons With Significant Control

York Ward And Rowlatt Limited
Notified on: 22 January 2017
Nature of control: Ownership of shares – 75% or more

HAMBLINS OF RUSHDEN LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000

01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000

...
... and 52 more events
11 Feb 1998
New director appointed
30 Jan 1998
Registered office changed on 30/01/98 from: 16 st john street london EC1M 4AY
30 Jan 1998
Director resigned
30 Jan 1998
Secretary resigned
22 Jan 1998
Incorporation

HAMBLINS OF RUSHDEN LIMITED Charges

12 February 1998
Debenture
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…