HAMSARD 3302 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5XX

Company number 08316486
Status Active
Incorporation Date 3 December 2012
Company Type Private Limited Company
Address THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD, LEEDS, LS12 5XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016. The most likely internet sites of HAMSARD 3302 LIMITED are www.hamsard3302.co.uk, and www.hamsard-3302.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6 miles; to Menston Rail Station is 9.3 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 3302 Limited is a Private Limited Company. The company registration number is 08316486. Hamsard 3302 Limited has been working since 03 December 2012. The present status of the company is Active. The registered address of Hamsard 3302 Limited is The Lettershop Limited Whitehall Park Whitehall Road Leeds Ls12 5xx. . RICHARDSON, Lee David is a Secretary of the company. COOPER, Simon Timothy is a Director of the company. GOODMAN, Stephen Tony is a Director of the company. MCGOLPIN, David is a Director of the company. RICHARDSON, Lee David is a Director of the company. Secretary GOODMAN, Stephen Tony has been resigned. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HORNBY, John Cyril has been resigned. Director INGRAM, Christopher William Ivor Lockley has been resigned. Director NEWBOULD, Michael Rutherford has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDSON, Lee David
Appointed Date: 02 September 2015

Director
COOPER, Simon Timothy
Appointed Date: 09 August 2013
53 years old

Director
GOODMAN, Stephen Tony
Appointed Date: 05 March 2014
55 years old

Director
MCGOLPIN, David
Appointed Date: 09 August 2013
63 years old

Director
RICHARDSON, Lee David
Appointed Date: 27 October 2016
54 years old

Resigned Directors

Secretary
GOODMAN, Stephen Tony
Resigned: 02 September 2015
Appointed Date: 05 March 2014

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 30 July 2013
Appointed Date: 03 December 2012

Director
CROSSLEY, Peter Mortimer
Resigned: 30 July 2013
Appointed Date: 03 December 2012
68 years old

Director
HORNBY, John Cyril
Resigned: 09 August 2013
Appointed Date: 30 July 2013
76 years old

Director
INGRAM, Christopher William Ivor Lockley
Resigned: 02 September 2015
Appointed Date: 09 August 2013
60 years old

Director
NEWBOULD, Michael Rutherford
Resigned: 27 September 2016
Appointed Date: 09 August 2013
54 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 30 July 2013
Appointed Date: 03 December 2012

Persons With Significant Control

Lupfaw 365 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ym Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HAMSARD 3302 LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Oct 2016
Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
28 Oct 2016
Appointment of Mr Lee David Richardson as a director on 27 October 2016
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 36,705

...
... and 25 more events
30 Jul 2013
Appointment of Mr John Cyril Hornby as a director
30 Jul 2013
Termination of appointment of Squire Sanders Directors Limited as a director
30 Jul 2013
Termination of appointment of Peter Crossley as a director
30 Jul 2013
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
03 Dec 2012
Incorporation

HAMSARD 3302 LIMITED Charges

2 September 2015
Charge code 0831 6486 0002
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
9 August 2013
Charge code 0831 6486 0001
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…