HAMILTON CABLES (EAST ANGLIA) LIMITED
HOLMEWOOD CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 5UW
Company number 02413740
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address 1 PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, HOLMEWOOD CHESTERFIELD, DERBYSHIRE, S42 5UW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of James Lee Hamilton Stewart as a director on 13 September 2016; Appointment of Dr Maurizio Bragagni as a director on 13 September 2016. The most likely internet sites of HAMILTON CABLES (EAST ANGLIA) LIMITED are www.hamiltoncableseastanglia.co.uk, and www.hamilton-cables-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Hamilton Cables East Anglia Limited is a Private Limited Company. The company registration number is 02413740. Hamilton Cables East Anglia Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Hamilton Cables East Anglia Limited is 1 Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5uw. . BRAGAGNI, Maurizio, Dr is a Director of the company. Secretary LIGHT, John Stephen has been resigned. Secretary STEWART, Linda Mary has been resigned. Secretary UNDERWOOD, Dennis Alfred has been resigned. Secretary WHITAKER, David John has been resigned. Director AYRES, Kevin Shaun has been resigned. Director LIGHT, John Stephen has been resigned. Director STEWART, James Lee Hamilton has been resigned. Director STEWART, Peter Alistair Hamilton has been resigned. Director WINTER, Terence John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BRAGAGNI, Maurizio, Dr
Appointed Date: 13 September 2016
50 years old

Resigned Directors

Secretary
LIGHT, John Stephen
Resigned: 13 September 2016
Appointed Date: 26 August 1999

Secretary
STEWART, Linda Mary
Resigned: 26 August 1999
Appointed Date: 30 November 1998

Secretary
UNDERWOOD, Dennis Alfred
Resigned: 30 November 1998

Secretary
WHITAKER, David John
Resigned: 20 December 2013
Appointed Date: 01 January 2007

Director
AYRES, Kevin Shaun
Resigned: 30 November 1998
60 years old

Director
LIGHT, John Stephen
Resigned: 13 September 2016
Appointed Date: 01 October 1998
67 years old

Director
STEWART, James Lee Hamilton
Resigned: 13 September 2016
Appointed Date: 26 August 1999
54 years old

Director
STEWART, Peter Alistair Hamilton
Resigned: 01 January 2002
Appointed Date: 27 February 1997
79 years old

Director
WINTER, Terence John
Resigned: 30 September 1998
82 years old

Persons With Significant Control

Dr Maurizio Bragagni
Notified on: 13 September 2016
50 years old
Nature of control: Has significant influence or control

Tratos (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMILTON CABLES (EAST ANGLIA) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Termination of appointment of James Lee Hamilton Stewart as a director on 13 September 2016
03 Jan 2017
Appointment of Dr Maurizio Bragagni as a director on 13 September 2016
13 Sep 2016
Termination of appointment of John Stephen Light as a director on 13 September 2016
13 Sep 2016
Termination of appointment of John Stephen Light as a secretary on 13 September 2016
...
... and 74 more events
28 Mar 1990
Accounting reference date extended from 31/03 to 30/04

28 Feb 1990
Secretary resigned;new secretary appointed

25 Aug 1989
Director resigned;new director appointed

25 Aug 1989
Secretary resigned;new secretary appointed

16 Aug 1989
Incorporation

HAMILTON CABLES (EAST ANGLIA) LIMITED Charges

14 January 2003
Fixed and floating charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2000
Guarantee & debenture
Delivered: 3 February 2000
Status: Satisfied on 15 May 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 May 1991
Mortgage debenture
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…