THE HANWOOD GROUP LIMITED
LONDON SILBURY 153 LIMITED

Hellopages » Greater London » Lambeth » SW4 6LY

Company number 03284480
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address A. E. CHAPMAN & SONS LTD, TIMBER MILL WAY, GAUDEN ROAD, LONDON, SW4 6LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100,000 . The most likely internet sites of THE HANWOOD GROUP LIMITED are www.thehanwoodgroup.co.uk, and www.the-hanwood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The Hanwood Group Limited is a Private Limited Company. The company registration number is 03284480. The Hanwood Group Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of The Hanwood Group Limited is A E Chapman Sons Ltd Timber Mill Way Gauden Road London Sw4 6ly. . CHADWICK, John Alastair is a Director of the company. CHAPMAN, Anthony Edward is a Director of the company. MAXWELL, Wellwood George Charles is a Director of the company. Secretary HAYWOOD, Karen Jane has been resigned. Secretary HENEGHAN, Maureen has been resigned. Nominee Secretary LEWIS ABBOTT, Maureen Teresa has been resigned. Director CLIFF, Michael Peter Hedley has been resigned. Nominee Director KIMBELL, Stephen Esmond has been resigned. Director MARTIN, John Barry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHADWICK, John Alastair
Appointed Date: 09 December 1996
69 years old

Director
CHAPMAN, Anthony Edward
Appointed Date: 18 March 1998
87 years old

Director
MAXWELL, Wellwood George Charles
Appointed Date: 18 March 1998
73 years old

Resigned Directors

Secretary
HAYWOOD, Karen Jane
Resigned: 03 January 2013
Appointed Date: 24 January 2003

Secretary
HENEGHAN, Maureen
Resigned: 24 January 2003
Appointed Date: 09 December 1996

Nominee Secretary
LEWIS ABBOTT, Maureen Teresa
Resigned: 09 December 1996
Appointed Date: 27 November 1996

Director
CLIFF, Michael Peter Hedley
Resigned: 26 December 1996
Appointed Date: 09 December 1996
82 years old

Nominee Director
KIMBELL, Stephen Esmond
Resigned: 09 December 1996
Appointed Date: 27 November 1996
72 years old

Director
MARTIN, John Barry
Resigned: 21 June 2013
Appointed Date: 18 March 1998
89 years old

THE HANWOOD GROUP LIMITED Events

08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000

...
... and 64 more events
24 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1996
Particulars of mortgage/charge
19 Dec 1996
Particulars of mortgage/charge
27 Nov 1996
Incorporation

THE HANWOOD GROUP LIMITED Charges

10 December 1996
Shares mortgage
Delivered: 20 December 1996
Status: Satisfied on 5 March 1998
Persons entitled: Saltire PLC
Description: 100 ordinary shares of £1 each in the hanwood group…
10 December 1996
Mortgage debenture
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…