HANOVER BUILDING SUPPLIES LIMITED
LEWES SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED WALLS & CEILINGS (SUSSEX) LIMITED

Hellopages » East Sussex » Lewes » BN7 2AU

Company number 05015675
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address HANOVER HOUSE, TIMBERYARD LANE, LEWES, EAST SUSSEX, BN7 2AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HANOVER BUILDING SUPPLIES LIMITED are www.hanoverbuildingsupplies.co.uk, and www.hanover-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Hanover Building Supplies Limited is a Private Limited Company. The company registration number is 05015675. Hanover Building Supplies Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Hanover Building Supplies Limited is Hanover House Timberyard Lane Lewes East Sussex Bn7 2au. . WILLIAMS, Robert David is a Secretary of the company. HARDING, Colin is a Director of the company. Secretary WILLIAMS, Louise Lucy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Andrew Timothy has been resigned. Director MEDLOCK, Stacey Yasmin has been resigned. Director MEDLOCK, Warren Paul has been resigned. Director WILLIAMS, Louise Lucy has been resigned. Director WILLIAMS, Robert David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Robert David
Appointed Date: 01 April 2004

Director
HARDING, Colin
Appointed Date: 28 February 2015
56 years old

Resigned Directors

Secretary
WILLIAMS, Louise Lucy
Resigned: 01 April 2004
Appointed Date: 15 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
HARRIS, Andrew Timothy
Resigned: 15 October 2005
Appointed Date: 01 April 2004
66 years old

Director
MEDLOCK, Stacey Yasmin
Resigned: 13 August 2010
Appointed Date: 01 June 2004
57 years old

Director
MEDLOCK, Warren Paul
Resigned: 28 February 2015
Appointed Date: 01 June 2004
56 years old

Director
WILLIAMS, Louise Lucy
Resigned: 28 February 2015
Appointed Date: 15 January 2004
53 years old

Director
WILLIAMS, Robert David
Resigned: 28 February 2015
Appointed Date: 15 January 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

HANOVER BUILDING SUPPLIES LIMITED Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 75 more events
01 Apr 2004
Director resigned
26 Mar 2004
New secretary appointed;new director appointed
26 Mar 2004
New director appointed
12 Mar 2004
Company name changed walls & ceilings (sussex) limite d\certificate issued on 12/03/04
14 Jan 2004
Incorporation

HANOVER BUILDING SUPPLIES LIMITED Charges

31 July 2009
Debenture
Delivered: 4 August 2009
Status: Satisfied on 4 November 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 18 July 2008
Status: Satisfied on 4 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 78/79 high street lewes east sussex.
7 July 2008
Debenture
Delivered: 10 July 2008
Status: Satisfied on 4 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 8 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 78-79 high street lewes east sussex t/no's…
11 June 2007
Mortgage
Delivered: 20 June 2007
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land between astaire avenue and st phillips avenue…
1 March 2007
Mortgage
Delivered: 2 March 2007
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings k/a chandlers site…
26 January 2007
Mortgage
Delivered: 6 February 2007
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land and buildings at 153 ambleside avenue…
30 June 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 July 2006
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
25 January 2006
All assets debenture
Delivered: 27 January 2006
Status: Satisfied on 26 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Mortgage deed
Delivered: 19 December 2005
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hanover house, davey's lane, lewes, east…
19 August 2005
An omnibus guarantee and set-off agreement
Delivered: 20 August 2005
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 30 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as hanover house davey's lane…
7 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 30 January 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…