HASS HOLDINGS LINCS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1LE

Company number 08188597
Status Active
Incorporation Date 22 August 2012
Company Type Private Limited Company
Address FRIARY HOUSE, 17A FRIARY ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1LE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HASS HOLDINGS LINCS LIMITED are www.hassholdingslincs.co.uk, and www.hass-holdings-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Bleasby Rail Station is 6.3 miles; to Swinderby Rail Station is 7.6 miles; to Bottesford Rail Station is 9.1 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hass Holdings Lincs Limited is a Private Limited Company. The company registration number is 08188597. Hass Holdings Lincs Limited has been working since 22 August 2012. The present status of the company is Active. The registered address of Hass Holdings Lincs Limited is Friary House 17a Friary Road Newark Nottinghamshire Ng24 1le. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Secretary ROBERTS, Sharon Mary has been resigned. Director BRYANT, Michael has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KIRKPATRICK, Paul has been resigned. Director ROBERTS, Sharon Mary has been resigned. Director WHITTOCK, David Joseph has been resigned. Director WILKINSON, Sandra Jayne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BERRY, Dawn Allyson
Appointed Date: 16 May 2016
50 years old

Director
LENNOX, Andrew Gordon
Appointed Date: 24 September 2014
52 years old

Director
MOSS, Paul Michael
Appointed Date: 01 November 2014
68 years old

Resigned Directors

Secretary
ROBERTS, Sharon Mary
Resigned: 12 December 2014
Appointed Date: 25 October 2013

Director
BRYANT, Michael
Resigned: 25 October 2013
Appointed Date: 28 June 2013
62 years old

Director
HOW, Alistair Maxwell
Resigned: 24 September 2014
Appointed Date: 28 June 2013
60 years old

Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old

Director
ROBERTS, Sharon Mary
Resigned: 12 December 2014
Appointed Date: 25 October 2013
63 years old

Director
WHITTOCK, David Joseph
Resigned: 28 June 2013
Appointed Date: 22 August 2012
51 years old

Director
WILKINSON, Sandra Jayne
Resigned: 28 June 2013
Appointed Date: 22 August 2012
67 years old

HASS HOLDINGS LINCS LIMITED Events

01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
26 Sep 2016
Confirmation statement made on 22 August 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Accounts for a dormant company made up to 31 March 2015
16 May 2016
Appointment of Dawn Allyson Berry as a director on 16 May 2016
...
... and 35 more events
12 Jul 2013
Registration of charge 081885970001
27 Feb 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 22/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Feb 2013
Statement of capital following an allotment of shares on 22 February 2013
  • GBP 4.00

23 Aug 2012
Registered office address changed from 427 Grimsby Road Cleethorpes North East Lincolnshire DN35 0FE England on 23 August 2012
22 Aug 2012
Incorporation

HASS HOLDINGS LINCS LIMITED Charges

3 February 2014
Charge code 0818 8597 0002
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0818 8597 0001
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Notification of addition to or amendment of charge…