HAMSARD 2492 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XX

Company number 04360837
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address CROSS HOUSE, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4XX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Paul Trevor Barber on 28 July 2016. The most likely internet sites of HAMSARD 2492 LIMITED are www.hamsard2492.co.uk, and www.hamsard-2492.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hamsard 2492 Limited is a Private Limited Company. The company registration number is 04360837. Hamsard 2492 Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Hamsard 2492 Limited is Cross House Westgate Road Newcastle Upon Tyne England Ne1 4xx. . BARBER, Paul Trevor is a Director of the company. PIERCE, Antony Lewis is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HALLIWELL, Christine has been resigned. Secretary MCGHIN, Adam has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BUTTERWORTH, Gary Ronald has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director GORDON, Helen Christine has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director WALL, John Robert has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARBER, Paul Trevor
Appointed Date: 12 January 2016
58 years old

Director
PIERCE, Antony Lewis
Appointed Date: 04 July 2016
49 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 18 December 2002

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 01 October 2003

Secretary
GLANVILLE, Marie Louise
Resigned: 13 December 2002
Appointed Date: 09 December 2002

Secretary
HALLIWELL, Christine
Resigned: 09 December 2002
Appointed Date: 04 April 2002

Secretary
MCGHIN, Adam
Resigned: 18 May 2016
Appointed Date: 04 March 2016

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Secretary
HSE SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 25 January 2002

Director
BUTTERWORTH, Gary Ronald
Resigned: 08 October 2002
Appointed Date: 04 April 2002
70 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 05 May 2004
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 18 December 2002
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 18 December 2002
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 04 April 2002
65 years old

Director
DIXON, Alistair William
Resigned: 18 December 2002
Appointed Date: 04 April 2002
67 years old

Director
GORDON, Helen Christine
Resigned: 18 May 2016
Appointed Date: 31 December 2015
66 years old

Director
ON, Nicholas Peter
Resigned: 18 April 2016
Appointed Date: 23 January 2009
61 years old

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

Director
ROBSON, Mark Jeremy
Resigned: 18 May 2016
Appointed Date: 05 May 2004
66 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 18 January 2005
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

Director
WALL, John Robert
Resigned: 18 December 2002
Appointed Date: 04 April 2002
75 years old

Director
WINDLE, Michael Patrick
Resigned: 14 January 2005
Appointed Date: 26 January 2004
70 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

Director
HSE DIRECTORS LIMITED
Resigned: 04 April 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Reversions Financing (No. 1) 2011 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMSARD 2492 LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016
Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
...
... and 105 more events
31 Jul 2002
Director resigned
25 Jul 2002
Particulars of mortgage/charge
05 Jul 2002
Particulars of mortgage/charge
05 Jul 2002
Particulars of mortgage/charge
25 Jan 2002
Incorporation

HAMSARD 2492 LIMITED Charges

14 January 2016
Charge code 0436 0837 0006
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Partnership Life Assurance Company Limited
Description: All of the chargor’s right, title and interest in the…
21 November 2011
Debenture
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Partnership Life Assurance Company Limited
Description: Unit ref PB0418070001 12 conyngham lane bridge canterbury…
4 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Partnership Life Assurance Company Limited
Description: Fixed charges all right title and interest in the…
12 July 2002
A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001
Delivered: 25 July 2002
Status: Satisfied on 24 January 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
A deed of accession and variation to a composite guarantee and debenture dated 14 march 2001
Delivered: 5 July 2002
Status: Satisfied on 22 January 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001
Delivered: 5 July 2002
Status: Satisfied on 22 January 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…