HB SANDS HOLDINGS LIMITED
INGHAM STOREDIRECT LIMITED

Hellopages » Norfolk » North Norfolk » NR12 9TA

Company number 03196141
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address SANDS HOUSE, TOWN ROAD, INGHAM, NORFOLK, NR12 9TA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of HB SANDS HOLDINGS LIMITED are www.hbsandsholdings.co.uk, and www.hb-sands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Hoveton & Wroxham Rail Station is 7 miles; to Salhouse Rail Station is 9.4 miles; to Acle Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Sands Holdings Limited is a Private Limited Company. The company registration number is 03196141. Hb Sands Holdings Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Hb Sands Holdings Limited is Sands House Town Road Ingham Norfolk Nr12 9ta. . SANDS, William Barnard is a Secretary of the company. SANDS, Andrew Barnard is a Director of the company. Secretary NICHOLLS, Peter Sydney Aubin has been resigned. Secretary SANDS, Andrew Barnard has been resigned. Secretary SANDS, Andrew Barnard has been resigned. Secretary WILLIAMS, Elizabeth Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SANDS, Thomas Neal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SANDS, William Barnard
Appointed Date: 27 February 2007

Director
SANDS, Andrew Barnard
Appointed Date: 29 January 1997
71 years old

Resigned Directors

Secretary
NICHOLLS, Peter Sydney Aubin
Resigned: 12 December 2003
Appointed Date: 21 July 1997

Secretary
SANDS, Andrew Barnard
Resigned: 27 February 2007
Appointed Date: 31 August 2005

Secretary
SANDS, Andrew Barnard
Resigned: 21 July 1997
Appointed Date: 29 January 1997

Secretary
WILLIAMS, Elizabeth Jane
Resigned: 31 August 2005
Appointed Date: 12 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1997
Appointed Date: 09 May 1996

Director
SANDS, Thomas Neal
Resigned: 03 August 2007
Appointed Date: 29 January 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1997
Appointed Date: 09 May 1996

Persons With Significant Control

Mr Andrew Barnard Sands
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HB SANDS HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 December 2015
05 Apr 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 633,790

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
12 Feb 1997
Secretary resigned
12 Feb 1997
Director resigned
12 Feb 1997
New director appointed
12 Feb 1997
New secretary appointed;new director appointed
09 May 1996
Incorporation

HB SANDS HOLDINGS LIMITED Charges

4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Satisfied on 28 May 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 7 progress way mid…
11 May 1998
Legal charge
Delivered: 20 May 1998
Status: Satisfied on 15 March 2000
Persons entitled: Technical & General Guarantee Company Limtied
Description: Land and buildings on the south east side of radnor road…
14 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 28 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at rednor road wigston…