Company number 07472997
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address 2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NN1 5LL
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Registration of charge 074729970007, created on 1 February 2017; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of HAMSARD 3232 LIMITED are www.hamsard3232.co.uk, and www.hamsard-3232.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Hamsard 3232 Limited is a Private Limited Company.
The company registration number is 07472997. Hamsard 3232 Limited has been working since 17 December 2010.
The present status of the company is Active. The registered address of Hamsard 3232 Limited is 2 Christchurch Road Abington Northampton Nn1 5ll. . PROUDLOCK, James Nathan is a Secretary of the company. MH SECRETARIES LIMITED is a Secretary of the company. KIDD, Sheena Sylvia is a Director of the company. PROUDLOCK, James Nathan is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director ROTH, David John has been resigned. Director TAYLOR, Richard David has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Medical nursing home activities".
Current Directors
Secretary
MH SECRETARIES LIMITED
Appointed Date: 01 October 2013
Resigned Directors
Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 08 December 2011
Appointed Date: 17 December 2010
Director
ROTH, David John
Resigned: 01 April 2015
Appointed Date: 08 December 2011
59 years old
Director
HAMMONDS DIRECTORS LIMITED
Resigned: 08 December 2011
Appointed Date: 17 December 2010
Persons With Significant Control
Hamsard 3267 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAMSARD 3232 LIMITED Events
03 Feb 2017
Registration of charge 074729970007, created on 1 February 2017
02 Feb 2017
Satisfaction of charge 4 in full
02 Feb 2017
Satisfaction of charge 3 in full
02 Feb 2017
Registration of charge 074729970006, created on 1 February 2017
02 Feb 2017
Satisfaction of charge 1 in full
...
... and 35 more events
21 Dec 2011
Termination of appointment of Hammonds Directors Limited as a director
21 Dec 2011
Termination of appointment of Hammonds Secretaries Limited as a secretary
21 Dec 2011
Appointment of Sheena Kidd as a director
21 Dec 2011
Appointment of David Roth as a director
17 Dec 2010
Incorporation
1 February 2017
Charge code 0747 2997 0007
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Land on the south side of thief lane, york and known as…
1 February 2017
Charge code 0747 2997 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Land on the south side of thief lane, york and known as…
3 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Ms Society Nominees Limited
Description: Land on the south side of thief lane, york, k/a woodlands…
3 January 2012
Legal charge
Delivered: 7 January 2012
Status: Satisfied
on 2 February 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land on the south side of thief lane york t/no NYK86608 all…
3 January 2012
Assignment
Delivered: 7 January 2012
Status: Satisfied
on 2 February 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Policy means. David roth LO198879753 with aegon scottish…
3 January 2012
Composite guarantee and debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
3 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied
on 2 February 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…