THE HANDPOST LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2UR

Company number 05574674
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address CRAIGWOOD HOUSE, NEWPORT ROAD CASTLETON, CARDIFF, CF3 2UR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 3 in full. The most likely internet sites of THE HANDPOST LIMITED are www.thehandpost.co.uk, and www.the-handpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The Handpost Limited is a Private Limited Company. The company registration number is 05574674. The Handpost Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of The Handpost Limited is Craigwood House Newport Road Castleton Cardiff Cf3 2ur. . ALI, Aisha is a Secretary of the company. ALI, Aisha is a Director of the company. ALI, Murad is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
ALI, Aisha
Appointed Date: 27 September 2005

Director
ALI, Aisha
Appointed Date: 27 September 2005
51 years old

Director
ALI, Murad
Appointed Date: 27 September 2005
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 September 2005
Appointed Date: 26 September 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 September 2005
Appointed Date: 26 September 2005

Persons With Significant Control

Mr Murad Ali
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aisha Ali
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HANDPOST LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 May 2016
Satisfaction of charge 3 in full
19 May 2016
Satisfaction of charge 5 in full
19 May 2016
Satisfaction of charge 4 in full
...
... and 33 more events
03 Nov 2005
Registered office changed on 03/11/05 from: hughes isaac & co 86 newport road caldicot newport NP26 4BR
05 Oct 2005
Secretary resigned
05 Oct 2005
Director resigned
05 Oct 2005
Registered office changed on 05/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Sep 2005
Incorporation

THE HANDPOST LIMITED Charges

26 March 2014
Charge code 0557 4674 0008
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 222 stow hill, newport. Notification of addition to or…
26 March 2014
Charge code 0557 4674 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 commercial street, pontnewydd, cwmbran. Notification of…
26 March 2014
Charge code 0557 4674 0006
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 commercial road, machen, carphilly. Notification of…
30 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a number 8 commercial street pontnewydd…
19 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: 36 commercial road machen caerphilly mid glam by way of…
23 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: 222 stow hill newport. By way of fixed charge the benefit…
4 December 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: 222 stow hill newport. Fixed and floating charges over the…
27 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…