HEMSWELL ANTIQUE CENTRES LIMITED
NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PQ

Company number 04064139
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address 52/54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 August 2016 with updates; Secretary's details changed for Mrs Shaena Miller on 30 August 2016. The most likely internet sites of HEMSWELL ANTIQUE CENTRES LIMITED are www.hemswellantiquecentres.co.uk, and www.hemswell-antique-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 10 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemswell Antique Centres Limited is a Private Limited Company. The company registration number is 04064139. Hemswell Antique Centres Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Hemswell Antique Centres Limited is 52 54 Oswald Road Scunthorpe North Lincolnshire Dn15 7pq. . MILLER, Shaena is a Secretary of the company. MILLER, Robert Graham is a Director of the company. MILLER, Shaena is a Director of the company. Secretary MILLER, Robert Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Jonathon Rex has been resigned. Director WOTHERSPOON, Karen Jayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLER, Shaena
Appointed Date: 02 May 2008

Director
MILLER, Robert Graham
Appointed Date: 04 September 2000
60 years old

Director
MILLER, Shaena
Appointed Date: 08 September 2008
54 years old

Resigned Directors

Secretary
MILLER, Robert Graham
Resigned: 02 May 2008
Appointed Date: 04 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Director
MILLER, Jonathon Rex
Resigned: 02 May 2008
Appointed Date: 04 September 2000
61 years old

Director
WOTHERSPOON, Karen Jayne
Resigned: 08 April 2003
Appointed Date: 04 September 2000
56 years old

Persons With Significant Control

Mr Robert Graham Miller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shaena Miller
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMSWELL ANTIQUE CENTRES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Secretary's details changed for Mrs Shaena Miller on 30 August 2016
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 52 more events
22 Sep 2000
New secretary appointed;new director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Sep 2000
Secretary resigned
22 Sep 2000
Director resigned
04 Sep 2000
Incorporation

HEMSWELL ANTIQUE CENTRES LIMITED Charges

20 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 26 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The arcade caenby corner estate hemswell cliff gainsborough…
1 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lot 9B caenby corner estate hemswell. Fixed charge all…
13 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 13 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 helmswell antique centre hemswell cliff lincolnshire.
13 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 13 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 hemswell antique centre hemswell cliff lincolnshire.
15 November 2000
Debenture
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…