HAMSARD 2361 LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6QD

Company number 04245420
Status Active - Proposal to Strike off
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HAMSARD 2361 LIMITED are www.hamsard2361.co.uk, and www.hamsard-2361.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 2361 Limited is a Private Limited Company. The company registration number is 04245420. Hamsard 2361 Limited has been working since 03 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Hamsard 2361 Limited is Hanover Court 5 Queen Street Lichfield Staffordshire Ws13 6qd. . WINTER, Albert Grahame is a Director of the company. Secretary CANTELO, Dean has been resigned. Secretary MOORE, Andrew Gareth has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director DOWLING, Michael has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WINTER, Albert Grahame
Appointed Date: 24 March 2015
74 years old

Resigned Directors

Secretary
CANTELO, Dean
Resigned: 28 June 2012
Appointed Date: 05 July 2001

Secretary
MOORE, Andrew Gareth
Resigned: 24 March 2015
Appointed Date: 28 June 2012

Secretary
HSE SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 03 July 2001

Director
DOWLING, Michael
Resigned: 24 March 2015
Appointed Date: 05 July 2001
59 years old

Director
HSE DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Mr Albert Grahame Winter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HAMSARD 2361 LIMITED Events

07 Feb 2017
First Gazette notice for compulsory strike-off
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 28 February 2015
01 Dec 2015
Compulsory strike-off action has been discontinued
30 Nov 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

...
... and 43 more events
16 Aug 2001
Secretary resigned
16 Aug 2001
New director appointed
16 Aug 2001
New secretary appointed
16 Aug 2001
Registered office changed on 16/08/01 from: rutland house 148 edmund street birmingham B3 2JR
03 Jul 2001
Incorporation

HAMSARD 2361 LIMITED Charges

20 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Satisfied on 2 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Property known as plots 2 and 3 mayfield avenue new haw…