HANWELL INSTRUMENTS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1SP
Company number 02993488
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address PENDLE HOUSE, JUBILEE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 540 . The most likely internet sites of HANWELL INSTRUMENTS LIMITED are www.hanwellinstruments.co.uk, and www.hanwell-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Hanwell Instruments Limited is a Private Limited Company. The company registration number is 02993488. Hanwell Instruments Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Hanwell Instruments Limited is Pendle House Jubilee Road Letchworth Garden City Hertfordshire Sg6 1sp. . BRIGGS, Emma Jayne is a Secretary of the company. HANCOCK, Martin Stuart, Dr is a Director of the company. RICHARDSON, Derek is a Director of the company. ROBINSON, Ian Spencer is a Director of the company. Secretary ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary BIRNIE, Gary has been resigned. Secretary EDEY, Nigel David Charles has been resigned. Secretary GOODAIR, Pamela May has been resigned. Secretary RONALD, Michael James Keith has been resigned. Secretary THOMAS, Hilary Kate has been resigned. Director ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ASAP INCORPORATIONS LIMITED has been resigned. Director EDEY, Nigel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRIGGS, Emma Jayne
Appointed Date: 01 August 2007

Director
HANCOCK, Martin Stuart, Dr
Appointed Date: 30 January 1995
68 years old

Director
RICHARDSON, Derek
Appointed Date: 01 November 2003
65 years old

Director
ROBINSON, Ian Spencer
Appointed Date: 01 August 2008
55 years old

Resigned Directors

Secretary
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 24 February 1995
Appointed Date: 23 November 1994

Secretary
BIRNIE, Gary
Resigned: 05 April 2001
Appointed Date: 04 October 1999

Secretary
EDEY, Nigel David Charles
Resigned: 20 September 1996
Appointed Date: 24 February 1995

Secretary
GOODAIR, Pamela May
Resigned: 01 August 2007
Appointed Date: 06 September 2006

Secretary
RONALD, Michael James Keith
Resigned: 04 October 1999
Appointed Date: 20 September 1996

Secretary
THOMAS, Hilary Kate
Resigned: 06 September 2006
Appointed Date: 06 April 2001

Director
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 January 1995
Appointed Date: 23 November 1994

Director
ASAP INCORPORATIONS LIMITED
Resigned: 30 January 1995
Appointed Date: 23 November 1994
33 years old

Director
EDEY, Nigel
Resigned: 27 March 2001
Appointed Date: 24 February 1995
88 years old

Persons With Significant Control

The Imc Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HANWELL INSTRUMENTS LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 540

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Satisfaction of charge 2 in full
...
... and 86 more events
05 Feb 1995
Director resigned

05 Feb 1995
Director resigned

05 Feb 1995
Accounting reference date notified as 31/01

26 Jan 1995
Company name changed barncrest N0. 15 LIMITED\certificate issued on 27/01/95

23 Nov 1994
Incorporation

HANWELL INSTRUMENTS LIMITED Charges

18 January 2001
Mortgage debenture
Delivered: 23 January 2001
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1999
Debenture
Delivered: 11 May 1999
Status: Satisfied on 2 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…