HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED
EGGBOROUGH HMS ENVIRONMENTAL LIMITED HENSALL MECHANICAL SERVICES (HOLDINGS) LIMITED HENSALL MECHANICAL SERVICES LIMITED

Hellopages » North Yorkshire » Selby » DN14 0NA

Company number 01372774
Status Active
Incorporation Date 12 June 1978
Company Type Private Limited Company
Address ROALL HALL, ROALL LANE, EGGBOROUGH, NORTH YORKSHIRE, DN14 0NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016; Resolutions RES15 ‐ Change company name resolution on 2017-01-17 ; Change of name notice. The most likely internet sites of HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED are www.hensallintelligentbuildingenergymanagementsolutions.co.uk, and www.hensall-intelligent-building-energy-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Selby Rail Station is 5.6 miles; to Church Fenton Rail Station is 8.2 miles; to Hatfield & Stainforth Rail Station is 10.2 miles; to South Elmsall Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hensall Intelligent Building Energy Management Solutions Limited is a Private Limited Company. The company registration number is 01372774. Hensall Intelligent Building Energy Management Solutions Limited has been working since 12 June 1978. The present status of the company is Active. The registered address of Hensall Intelligent Building Energy Management Solutions Limited is Roall Hall Roall Lane Eggborough North Yorkshire Dn14 0na. . BOND, Christopher Lee is a Secretary of the company. BARLOW, Allison Jayne is a Director of the company. BOND, Christopher Lee is a Director of the company. Secretary NORTON, Adrian Christopher has been resigned. Secretary OSBORNE, Diane has been resigned. Secretary RADCLIFFE, Stephen has been resigned. Director DURNIN, Leslie has been resigned. Director NORTON, Adrian Christopher has been resigned. Director OSBORNE, Diane has been resigned. Director RADCLIFFE, Stephen has been resigned. Director UNWIN, John Scott has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOND, Christopher Lee
Appointed Date: 10 July 2009

Director
BARLOW, Allison Jayne
Appointed Date: 02 September 2016
50 years old

Director
BOND, Christopher Lee
Appointed Date: 20 March 2008
46 years old

Resigned Directors

Secretary
NORTON, Adrian Christopher
Resigned: 10 July 2009
Appointed Date: 20 March 2008

Secretary
OSBORNE, Diane
Resigned: 20 March 2008
Appointed Date: 26 May 1993

Secretary
RADCLIFFE, Stephen
Resigned: 26 May 1993

Director
DURNIN, Leslie
Resigned: 25 September 1992
72 years old

Director
NORTON, Adrian Christopher
Resigned: 10 July 2009
Appointed Date: 20 March 2008
63 years old

Director
OSBORNE, Diane
Resigned: 20 March 2008
Appointed Date: 01 July 1994
66 years old

Director
RADCLIFFE, Stephen
Resigned: 31 July 2014
75 years old

Director
UNWIN, John Scott
Resigned: 16 September 2016
Appointed Date: 15 September 2011
59 years old

Persons With Significant Control

Hms Corp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED Events

02 Mar 2017
Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016
25 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17

25 Feb 2017
Change of name notice
07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
17 Oct 2016
Termination of appointment of John Scott Unwin as a director on 16 September 2016
...
... and 102 more events
20 Jan 1988
Return made up to 14/12/87; full list of members

08 Jan 1988
Particulars of mortgage/charge
17 Jul 1987
Particulars of mortgage/charge
06 Aug 1986
Full accounts made up to 31 December 1985

06 Aug 1986
Return made up to 21/07/86; full list of members

HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED Charges

20 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Stephen Radcliffe and Diane Osborne
Description: Fixed and floating charge over the undertaking and all…
6 April 2000
Legal mortgage (customer's account)
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being roall hall,roall lane,kellington.…
13 March 2000
Charge over a deposit
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge to the bank the balance for the time…
19 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Roall hall, roall, nr. Eggborough. Assigns the goodwill of…
7 November 1995
Mortgage
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 3 ben place, grassmere, cumbria.
28 May 1993
Mortgage
Delivered: 10 June 1993
Status: Satisfied on 22 November 2000
Persons entitled: Newcastle Building Society
Description: Overthwaite thornbarrow drive bowness on windermere with…
1 July 1987
Legal charge
Delivered: 17 July 1987
Status: Satisfied on 22 November 2000
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land and premises k/a unit 5 the maltings…