HAMSARD 3057 EBT LIMITED
TENBURY WELLS

Hellopages » Shropshire » Shropshire » WR15 8LE

Company number 06192525
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address C/O ESTERFORM PACKAGING LIMITED, BORASTON LANE, TENBURY WELLS, WORCESTERSHIRE, WR15 8LE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMSARD 3057 EBT LIMITED are www.hamsard3057ebt.co.uk, and www.hamsard-3057-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Leominster Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 3057 Ebt Limited is a Private Limited Company. The company registration number is 06192525. Hamsard 3057 Ebt Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Hamsard 3057 Ebt Limited is C O Esterform Packaging Limited Boraston Lane Tenbury Wells Worcestershire Wr15 8le. . TYNE, Mark John is a Secretary of the company. COX, Michael Jonathan is a Director of the company. TYNE, Mark John is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CHAPMAN, Keith Anthony has been resigned. Director HARTLEY, Simon John has been resigned. Director WOODHEAD, Ian has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
TYNE, Mark John
Appointed Date: 30 March 2007

Director
COX, Michael Jonathan
Appointed Date: 03 March 2014
67 years old

Director
TYNE, Mark John
Appointed Date: 30 March 2007
60 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 29 March 2007

Director
CHAPMAN, Keith Anthony
Resigned: 07 March 2014
Appointed Date: 28 January 2013
70 years old

Director
HARTLEY, Simon John
Resigned: 17 February 2014
Appointed Date: 28 January 2013
65 years old

Director
WOODHEAD, Ian
Resigned: 14 December 2012
Appointed Date: 30 March 2007
74 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 30 March 2007
Appointed Date: 29 March 2007

HAMSARD 3057 EBT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
25 Apr 2007
New secretary appointed;new director appointed
25 Apr 2007
Secretary resigned
25 Apr 2007
Director resigned
25 Apr 2007
Registered office changed on 25/04/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
29 Mar 2007
Incorporation