HAMLYNS INVESTMENTS LTD
DEVON

Hellopages » Devon » Mid Devon » EX15 1RD

Company number 04935591
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address LITTLE HACKLAND, CULLOMPTON, DEVON, EX15 1RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Resolutions RES13 ‐ Increase in share cap by creation of new class of c ordinary shares 01/06/2016 ; Change of share class name or designation. The most likely internet sites of HAMLYNS INVESTMENTS LTD are www.hamlynsinvestments.co.uk, and www.hamlyns-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Tiverton Parkway Rail Station is 5.2 miles; to Pinhoe Rail Station is 8.8 miles; to Polsloe Bridge Rail Station is 9.9 miles; to Digby & Sowton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamlyns Investments Ltd is a Private Limited Company. The company registration number is 04935591. Hamlyns Investments Ltd has been working since 17 October 2003. The present status of the company is Active. The registered address of Hamlyns Investments Ltd is Little Hackland Cullompton Devon Ex15 1rd. . FERREIRA-ZANETTI, Sarah Oriel Anne is a Secretary of the company. FERREIRA-ZANETTI, Sarah Oriel Anne is a Director of the company. ZANETTI, Robert John is a Director of the company. Secretary HALL PALMER, Nigel Christopher has been resigned. Secretary WILLIAMS, Stephen Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FERREIRA-ZANETTI, Sarah Oriel Anne
Appointed Date: 27 January 2014

Director
FERREIRA-ZANETTI, Sarah Oriel Anne
Appointed Date: 01 June 2016
68 years old

Director
ZANETTI, Robert John
Appointed Date: 17 October 2003
77 years old

Resigned Directors

Secretary
HALL PALMER, Nigel Christopher
Resigned: 24 January 2014
Appointed Date: 03 November 2003

Secretary
WILLIAMS, Stephen Lynn
Resigned: 03 November 2003
Appointed Date: 17 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Mr Robert John Zanetti
Notified on: 15 September 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMLYNS INVESTMENTS LTD Events

25 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Jun 2016
Resolutions
  • RES13 ‐ Increase in share cap by creation of new class of c ordinary shares 01/06/2016

25 Jun 2016
Change of share class name or designation
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 101

...
... and 46 more events
22 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2003
Secretary resigned
17 Oct 2003
Incorporation

HAMLYNS INVESTMENTS LTD Charges

12 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 west street exeter devon t/n DN462783.
12 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 st marys mews 3 west street exeter t/n DN431203.
12 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 st marys mews 3 west street exeter t/n DN431203.
12 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 st marys mews 3 west street exeter.
28 June 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 4 west street, exeter, devon. By way of fixed charge…