HAMSARD 3389 LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8BR
Company number 09901802
Status Active
Incorporation Date 3 December 2015
Company Type Private Limited Company
Address OAK HOUSE, 58/60 OAK END WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 8BR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name ; Second filing of a statement of capital following an allotment of shares on 4 August 2016 GBP 1,111.112 ; Statement of capital following an allotment of shares on 14 November 2016 GBP 1,176.472 . The most likely internet sites of HAMSARD 3389 LIMITED are www.hamsard3389.co.uk, and www.hamsard-3389.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Hamsard 3389 Limited is a Private Limited Company. The company registration number is 09901802. Hamsard 3389 Limited has been working since 03 December 2015. The present status of the company is Active. The registered address of Hamsard 3389 Limited is Oak House 58 60 Oak End Way Gerrards Cross Buckinghamshire England Sl9 8br. . SHEFFIELD, Joscelyn is a Secretary of the company. BARRAL, David is a Director of the company. DANIELS, Jonathan is a Director of the company. HODGE, Lucy Joanna is a Director of the company. HUSSEY, James Richard is a Director of the company. PHIPPS, Thomas is a Director of the company. SHEFFIELD, Alexander Charles Winter is a Director of the company. Secretary SQUIRE PATTON BOGGS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director SQUIRE PATTON BOGGS DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SHEFFIELD, Joscelyn
Appointed Date: 29 April 2016

Director
BARRAL, David
Appointed Date: 18 May 2016
63 years old

Director
DANIELS, Jonathan
Appointed Date: 03 October 2016
50 years old

Director
HODGE, Lucy Joanna
Appointed Date: 29 April 2016
40 years old

Director
HUSSEY, James Richard
Appointed Date: 01 August 2016
53 years old

Director
PHIPPS, Thomas
Appointed Date: 04 April 2016
52 years old

Director
SHEFFIELD, Alexander Charles Winter
Appointed Date: 04 April 2016
48 years old

Resigned Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 03 December 2015

Director
CROSSLEY, Peter Mortimer
Resigned: 04 April 2016
Appointed Date: 03 December 2015
69 years old

Director
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Resigned: 04 April 2016
Appointed Date: 03 December 2015

Persons With Significant Control

Ms Lucy Hodge
Notified on: 29 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chiltern Capital Nominees Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMSARD 3389 LIMITED Events

03 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

25 Jan 2017
Second filing of a statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,111.112

24 Jan 2017
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,176.472

10 Jan 2017
Confirmation statement made on 2 December 2016 with updates
04 Jan 2017
Appointment of Mr Jonathan Daniels as a director on 3 October 2016
...
... and 15 more events
08 Apr 2016
Appointment of Thomas Phipps as a director on 4 April 2016
08 Apr 2016
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 4 April 2016
08 Apr 2016
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 4 April 2016
08 Apr 2016
Termination of appointment of Peter Mortimer Crossley as a director on 4 April 2016
03 Dec 2015
Incorporation
Statement of capital on 2015-12-03
  • GBP 1

HAMSARD 3389 LIMITED Charges

29 April 2016
Charge code 0990 1802 0002
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 April 2016
Charge code 0990 1802 0001
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Chiltern Capital Nominees Limited
Description: By way of a first fixed legal mortgage over property…