HAMILTON CABLES LIMITED
CHESTERFIELD TRATOS LIMITED HAMILTON CABLES (EAST RIDING) LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 5UW

Company number 02556264
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address 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-nine events have happened. The last three records are Confirmation statement made on 7 November 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 LIMITED are www.hamiltoncables.co.uk, and www.hamilton-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Hamilton Cables Limited is a Private Limited Company. The company registration number is 02556264. Hamilton Cables Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Hamilton Cables Limited is 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 BARNETT, Keith 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 WILCOCKSON, Kenneth 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: 31 December 2006

Director
BARNETT, Keith
Resigned: 06 November 2001
65 years old

Director
LIGHT, John Stephen
Resigned: 13 September 2016
Appointed Date: 31 December 2006
66 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: 31 December 2006
78 years old

Director
WILCOCKSON, Kenneth
Resigned: 06 November 2001
79 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 LIMITED Events

22 Dec 2016
Confirmation statement made on 7 November 2016 with updates
18 Nov 2016
Termination of appointment of James Lee Hamilton Stewart as a director on 13 September 2016
18 Nov 2016
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 79 more events
01 Jul 1991
New director appointed

23 Jan 1991
Accounting reference date notified as 30/04

19 Nov 1990
Secretary resigned;new secretary appointed

19 Nov 1990
Director resigned;new director appointed

07 Nov 1990
Incorporation

HAMILTON CABLES LIMITED Charges

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…
27 October 1994
Mortgage debenture
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…