HASTINGS (UK) LIMITED
BEXHILL-ON-SEA HASTINGS 888 (UK) LIMITED OVAL (2206) LIMITED

Hellopages » East Sussex » Rother » TN39 3LW
Company number 06769523
Status Active
Incorporation Date 9 December 2008
Company Type Private Limited Company
Address CONQUEST HOUSE, COLLINGTON AVENUE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3LW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,048.08 . The most likely internet sites of HASTINGS (UK) LIMITED are www.hastingsuk.co.uk, and www.hastings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Pevensey Bay Rail Station is 5.2 miles; to Battle Rail Station is 5.2 miles; to Pevensey & Westham Rail Station is 6 miles; to Robertsbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hastings Uk Limited is a Private Limited Company. The company registration number is 06769523. Hastings Uk Limited has been working since 09 December 2008. The present status of the company is Active. The registered address of Hastings Uk Limited is Conquest House Collington Avenue Bexhill On Sea East Sussex Tn39 3lw. . LEPPARD, Anthony Stephen is a Secretary of the company. HOFFMAN, Gary Andrew is a Director of the company. HOSKINS, Richard is a Director of the company. Secretary UTLEY, Neil Alan has been resigned. Secretary WICKREMA, Narmali Shivonne has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BREWSTER, Richard Mark has been resigned. Director CHARLTON, Keith has been resigned. Director CHARLTON, Keith has been resigned. Director CHARLTON, Keith has been resigned. Director FITZMAURICE, Edward Martin has been resigned. Director MONEY, Timothy John has been resigned. Director UTLEY, Neil Alan has been resigned. Director WICKREMA, Narmali Shivonne has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LEPPARD, Anthony Stephen
Appointed Date: 11 May 2009

Director
HOFFMAN, Gary Andrew
Appointed Date: 10 February 2014
65 years old

Director
HOSKINS, Richard
Appointed Date: 22 July 2015
61 years old

Resigned Directors

Secretary
UTLEY, Neil Alan
Resigned: 06 February 2009
Appointed Date: 10 December 2008

Secretary
WICKREMA, Narmali Shivonne
Resigned: 11 May 2009
Appointed Date: 06 February 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 10 December 2008
Appointed Date: 09 December 2008

Director
BREWSTER, Richard Mark
Resigned: 10 February 2014
Appointed Date: 03 February 2009
69 years old

Director
CHARLTON, Keith
Resigned: 21 May 2010
Appointed Date: 21 December 2009
69 years old

Director
CHARLTON, Keith
Resigned: 21 December 2009
Appointed Date: 03 February 2009
69 years old

Director
CHARLTON, Keith
Resigned: 21 May 2010
Appointed Date: 03 February 2009
69 years old

Director
FITZMAURICE, Edward Martin
Resigned: 10 February 2014
Appointed Date: 10 December 2008
63 years old

Director
MONEY, Timothy John
Resigned: 22 July 2015
Appointed Date: 10 February 2014
59 years old

Director
UTLEY, Neil Alan
Resigned: 10 February 2014
Appointed Date: 09 December 2008
64 years old

Director
WICKREMA, Narmali Shivonne
Resigned: 15 October 2009
Appointed Date: 03 February 2009
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 10 December 2008
Appointed Date: 09 December 2008

Persons With Significant Control

Hastings (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HASTINGS (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,048.08

28 Jul 2015
Appointment of Mr Richard Hoskins as a director on 22 July 2015
28 Jul 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
14 Jan 2009
S-div
28 Dec 2008
Director appointed edward martin fitzmaurice
28 Dec 2008
Secretary appointed neil alan utley
22 Dec 2008
Resolutions
  • RES13 ‐ Issued and unissued ordinary shares be sub-divided and reclassified 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Dec 2008
Incorporation

HASTINGS (UK) LIMITED Charges

21 February 2014
Charge code 0676 9523 0002
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
22 April 2010
Debenture
Delivered: 4 May 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all shares, the accounts, all…