HAMILTON WEBSTER LIMITED
DESBOROUGH

Hellopages » Northamptonshire » Kettering » NN14 2XB

Company number 04381621
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address 54 WESTMORLAND DRIVE, DESBOROUGH, NORTHANTS, NN14 2XB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of HAMILTON WEBSTER LIMITED are www.hamiltonwebster.co.uk, and www.hamilton-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Market Harborough Rail Station is 4.9 miles; to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Webster Limited is a Private Limited Company. The company registration number is 04381621. Hamilton Webster Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Hamilton Webster Limited is 54 Westmorland Drive Desborough Northants Nn14 2xb. . HOYLAND, Cathyrn is a Secretary of the company. HOYLAND, Cathryn is a Director of the company. LANGHAM, Dale Martin is a Director of the company. Secretary LANGHAM, Dale Martin has been resigned. Secretary LANGHAM, Deborah Jane has been resigned. Secretary WHITE ROSE FORMATIONS LTD has been resigned. Director HOYLAND, Michael has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HOYLAND, Cathyrn
Appointed Date: 11 June 2012

Director
HOYLAND, Cathryn
Appointed Date: 11 June 2012
62 years old

Director
LANGHAM, Dale Martin
Appointed Date: 26 February 2002
68 years old

Resigned Directors

Secretary
LANGHAM, Dale Martin
Resigned: 10 August 2010
Appointed Date: 27 February 2002

Secretary
LANGHAM, Deborah Jane
Resigned: 11 June 2012
Appointed Date: 10 August 2010

Secretary
WHITE ROSE FORMATIONS LTD
Resigned: 27 February 2002
Appointed Date: 26 February 2002

Director
HOYLAND, Michael
Resigned: 15 July 2010
Appointed Date: 26 February 2002
64 years old

Persons With Significant Control

Mr Dale Langham
Notified on: 26 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Cathryn Hoyland
Notified on: 26 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTON WEBSTER LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
03 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

30 Nov 2015
Micro company accounts made up to 28 February 2015
10 Jul 2015
Satisfaction of charge 4 in full
...
... and 42 more events
28 May 2002
Particulars of mortgage/charge
22 Mar 2002
Ad 06/03/02--------- £ si 98@1=98 £ ic 2/100
05 Mar 2002
Secretary resigned
05 Mar 2002
New secretary appointed
26 Feb 2002
Incorporation

HAMILTON WEBSTER LIMITED Charges

1 June 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied on 10 July 2015
Persons entitled: Matchspice Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 10 July 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 172 leicester road wigston leicester…
11 August 2004
Deed of charge
Delivered: 20 August 2004
Status: Satisfied on 10 July 2015
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All present and future contracts of lease or hire in…
24 May 2002
Mortgage debenture
Delivered: 28 May 2002
Status: Satisfied on 10 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…