HAMSON CONSTRUCTION LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 9LS

Company number 01805171
Status Active
Incorporation Date 2 April 1984
Company Type Private Limited Company
Address MANOR HOUSE NORWICH ROAD, SMALLBURGH, NORWICH, NORFOLK, UNITED KINGDOM, NR12 9LS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 100 . The most likely internet sites of HAMSON CONSTRUCTION LIMITED are www.hamsonconstruction.co.uk, and www.hamson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to North Walsham Rail Station is 5.3 miles; to Salhouse Rail Station is 7.1 miles; to Lingwood Rail Station is 9.8 miles; to Brundall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamson Construction Limited is a Private Limited Company. The company registration number is 01805171. Hamson Construction Limited has been working since 02 April 1984. The present status of the company is Active. The registered address of Hamson Construction Limited is Manor House Norwich Road Smallburgh Norwich Norfolk United Kingdom Nr12 9ls. . HAMS, Helen Gene is a Secretary of the company. HAMS, Alan Richard is a Director of the company. HAMS, Helen Gene is a Director of the company. Secretary HAMS, Alan Richard has been resigned. Secretary HAMS, Sybil Veronica has been resigned. Director HAMS, Reginald William has been resigned. Director HAMS, Sybil Veronica has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HAMS, Helen Gene
Appointed Date: 20 December 1996

Director
HAMS, Alan Richard

70 years old

Director
HAMS, Helen Gene

69 years old

Resigned Directors

Secretary
HAMS, Alan Richard
Resigned: 19 January 2000
Appointed Date: 31 January 1999

Secretary
HAMS, Sybil Veronica
Resigned: 31 January 1999

Director
HAMS, Reginald William
Resigned: 20 December 1996
107 years old

Director
HAMS, Sybil Veronica
Resigned: 20 December 1996
100 years old

Persons With Significant Control

Mr Alan Richard Hams
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMSON CONSTRUCTION LIMITED Events

29 Jan 2017
Confirmation statement made on 3 January 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100

31 Jan 2016
Secretary's details changed for Helen Gene Hams on 31 January 2016
31 Jan 2016
Registered office address changed from Manor House, Norwich Road Smallburgh Norwich Norfolk NR12 9LS to Manor House Norwich Road Smallburgh Norwich Norfolk NR12 9LS on 31 January 2016
...
... and 84 more events
07 Aug 1986
Particulars of mortgage/charge

28 Jul 1986
Accounts for a small company made up to 31 October 1985

28 Jul 1986
Accounts for a small company made up to 31 October 1984

08 Jul 1986
Return made up to 16/05/86; full list of members

04 Jun 1986
Registered office changed on 04/06/86 from: the croft 21A paston road mundesley norwich norfolk NR11 8BN

HAMSON CONSTRUCTION LIMITED Charges

20 January 1993
Mortgage
Delivered: 8 February 1993
Status: Satisfied on 19 August 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property 4 harmer close, north walsham, norfolk by way…
30 September 1992
Mortgage
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H anchor lodge bacton on sea norfolk and assigns goodwill…
18 May 1992
Mortgage
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H highcliffe, 3, west parade, cromer, norfolk, title…
18 May 1992
Mortgage
Delivered: 20 May 1992
Status: Satisfied on 7 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H plots 7 and 8, manor farm, north walsham, norfolk…
1 August 1986
Legal charge
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hampshire house, overstrand, cromer…
27 November 1985
Mortgage
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 28 cabbell road cromer, norfolk.
16 July 1984
Memorandom of deposit of deeds
Delivered: 31 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19, prince of wales road, cromes, norfolk.