HAM BAKER HARTLEY LIMITED
STOKE ON TRENT HAM BAKER FLOW CONTROL LIMITED CIVIL & BUILDING SUPPLIES LIMITED CERANA LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 03628320
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of HAM BAKER HARTLEY LIMITED are www.hambakerhartley.co.uk, and www.ham-baker-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Ham Baker Hartley Limited is a Private Limited Company. The company registration number is 03628320. Ham Baker Hartley Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Ham Baker Hartley Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary BURDEN, Jeremy Paul has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAILIE, Stewart has been resigned. Director BURDEN, Jeremy Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EATON, Darren has been resigned. Director HAMPTON, Alan Roger has been resigned. Director HOWARD, Edward Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WILLIAMS, Andrew
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 31 March 2014
Appointed Date: 01 June 2012

Secretary
BURDEN, Jeremy Paul
Resigned: 20 July 2000
Appointed Date: 24 November 1998

Secretary
HINDLEY, Michael
Resigned: 31 May 2012
Appointed Date: 31 May 2005

Secretary
LEWIS, John Arthur
Resigned: 31 March 2005
Appointed Date: 20 July 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1998
Appointed Date: 08 September 1998

Director
BAILIE, Stewart
Resigned: 31 March 2014
Appointed Date: 26 August 2010
58 years old

Director
BURDEN, Jeremy Paul
Resigned: 31 March 2005
Appointed Date: 01 January 1999
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 November 1998
Appointed Date: 08 September 1998
35 years old

Director
EATON, Darren
Resigned: 31 March 2005
Appointed Date: 12 January 2004
59 years old

Director
HAMPTON, Alan Roger
Resigned: 12 January 2004
Appointed Date: 24 November 1998
78 years old

Director
HOWARD, Edward Paul
Resigned: 14 July 2010
Appointed Date: 31 May 2005
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1998
Appointed Date: 08 September 1998

Persons With Significant Control

Ham Baker Ltd
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

HAM BAKER HARTLEY LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2

...
... and 62 more events
02 Dec 1998
New secretary appointed
02 Dec 1998
Secretary resigned;director resigned
02 Dec 1998
Director resigned
02 Dec 1998
Registered office changed on 02/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
08 Sep 1998
Incorporation

HAM BAKER HARTLEY LIMITED Charges

31 March 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 5 November 2013
Persons entitled: Wtb Investments No 1 Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Satisfied on 5 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…