HISPARK INVESTMENTS LIMITED
COLESHILL HISPARK BATTERIES (AUTOPARTS) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3BL

Company number 01276451
Status Active
Incorporation Date 9 September 1976
Company Type Private Limited Company
Address HARBEN BARKER LTD, 112 HIGH STREET, COLESHILL, WARWICKSHIRE, B46 3BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 012764510005, created on 16 June 2016. The most likely internet sites of HISPARK INVESTMENTS LIMITED are www.hisparkinvestments.co.uk, and www.hispark-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Hispark Investments Limited is a Private Limited Company. The company registration number is 01276451. Hispark Investments Limited has been working since 09 September 1976. The present status of the company is Active. The registered address of Hispark Investments Limited is Harben Barker Ltd 112 High Street Coleshill Warwickshire B46 3bl. . REES, Nigel Owen is a Director of the company. REES, Parminder is a Director of the company. Secretary REES, Delphine Valerie has been resigned. Secretary REES, Parminder has been resigned. Director REES, Hugh Archibald Glyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
REES, Nigel Owen

69 years old

Director
REES, Parminder
Appointed Date: 12 July 2004
67 years old

Resigned Directors

Secretary
REES, Delphine Valerie
Resigned: 22 November 1999

Secretary
REES, Parminder
Resigned: 06 February 2014
Appointed Date: 22 November 1999

Director
REES, Hugh Archibald Glyn
Resigned: 03 April 2004
101 years old

Persons With Significant Control

Mr Nigel Owen Rees
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HISPARK INVESTMENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Registration of charge 012764510005, created on 16 June 2016
22 Apr 2016
Registration of charge 012764510004, created on 22 April 2016
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 83 more events
20 Oct 1986
Return made up to 22/09/86; full list of members

27 Aug 1983
Accounts made up to 31 December 1982

26 Aug 1983
Accounts made up to 31 December 1981

13 Apr 1983
Particulars of mortgage/charge
09 Sep 1976
Certificate of incorporation

HISPARK INVESTMENTS LIMITED Charges

16 June 2016
Charge code 0127 6451 0005
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 450-452 chester road north…
22 April 2016
Charge code 0127 6451 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 October 2013
Charge code 0127 6451 0003
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 275 kings road kingstanding t/n WK84135. Notification…
15 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 450, 452 chester road north new oscott sutton coldfield…
8 April 1983
Legal mortgage
Delivered: 13 April 1983
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: 450/452/454 chester road north sutton coldfiedl birmingham…