HAM BAKER (NO.1) LIMITED
STOKE ON TRENT HAM BAKER PIPELINES LIMITED CERANA LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH
Company number 04405375
Status Active
Incorporation Date 27 March 2002
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAM BAKER (NO.1) LIMITED are www.hambakerno1.co.uk, and www.ham-baker-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ham Baker No 1 Limited is a Private Limited Company. The company registration number is 04405375. Ham Baker No 1 Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Ham Baker No 1 Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . WILLIAMS, Andrew is a Secretary of the company. WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary COMBRINCK, Michael Andrew has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAILIE, Stewart has been resigned. Director BROOKFIELD, Alan George has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director COMBRINCK, Michael Andrew 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 HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Andrew
Appointed Date: 28 March 2014

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

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 28 March 2014
Appointed Date: 01 June 2012

Secretary
COMBRINCK, Michael Andrew
Resigned: 31 May 2005
Appointed Date: 31 March 2005

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

Secretary
LEWIS, John Arthur
Resigned: 31 March 2005
Appointed Date: 27 March 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
BAILIE, Stewart
Resigned: 24 March 2014
Appointed Date: 26 August 2010
59 years old

Director
BROOKFIELD, Alan George
Resigned: 31 May 2005
Appointed Date: 31 March 2005
76 years old

Director
BURDEN, Jeremy Paul
Resigned: 31 March 2005
Appointed Date: 27 March 2002
65 years old

Director
COMBRINCK, Michael Andrew
Resigned: 21 January 2008
Appointed Date: 31 March 2005
70 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: 27 March 2002
78 years old

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

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

HAM BAKER (NO.1) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
02 May 2002
New director appointed
03 Apr 2002
Secretary resigned
03 Apr 2002
Director resigned
03 Apr 2002
Registered office changed on 03/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Mar 2002
Incorporation

HAM BAKER (NO.1) 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…