HANSONS OF LEICESTER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3LR
Company number 03648018
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address 1 GROSVENOR STREET, LEICESTER, LE1 3LR
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50,000 . The most likely internet sites of HANSONS OF LEICESTER LIMITED are www.hansonsofleicester.co.uk, and www.hansons-of-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hansons of Leicester Limited is a Private Limited Company. The company registration number is 03648018. Hansons of Leicester Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Hansons of Leicester Limited is 1 Grosvenor Street Leicester Le1 3lr. . ALIMAHOMED, Mohamed Bilal Asif is a Director of the company. Secretary ALIMAHOMED, Faheema has been resigned. Secretary BEXON, Carolyn Ann has been resigned. Secretary DAVIS, Sheila Louisa has been resigned. Secretary GANATRA, Mradula Madhu has been resigned. Secretary HOUSLEY, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALIMOHAMED, Azim Haroon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
ALIMAHOMED, Mohamed Bilal Asif
Appointed Date: 01 June 2013
36 years old

Resigned Directors

Secretary
ALIMAHOMED, Faheema
Resigned: 01 December 2006
Appointed Date: 13 October 2003

Secretary
BEXON, Carolyn Ann
Resigned: 01 December 2009
Appointed Date: 01 December 2006

Secretary
DAVIS, Sheila Louisa
Resigned: 17 September 2000
Appointed Date: 23 December 1999

Secretary
GANATRA, Mradula Madhu
Resigned: 13 October 2003
Appointed Date: 17 January 2001

Secretary
HOUSLEY, Stephen
Resigned: 23 December 1999
Appointed Date: 12 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Director
ALIMOHAMED, Azim Haroon
Resigned: 01 August 2013
Appointed Date: 12 October 1998
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mr Mohamed Bilal Asif Alimahomed
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANSONS OF LEICESTER LIMITED Events

27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000

...
... and 47 more events
11 Feb 1999
Secretary resigned
11 Feb 1999
Director resigned
11 Feb 1999
New secretary appointed
11 Feb 1999
New director appointed
12 Oct 1998
Incorporation

HANSONS OF LEICESTER LIMITED Charges

23 May 2001
Fixed charge and floating charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…