HAMSARD 2491 LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR15 1DL
Company number 04360791
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address RYSA LODGE SCHOOL ROAD, SEETHING, NORWICH, NR15 1DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Director's details changed for Malcolm Doggett Savory on 13 November 2016. The most likely internet sites of HAMSARD 2491 LIMITED are www.hamsard2491.co.uk, and www.hamsard-2491.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Brundall Rail Station is 6.3 miles; to Lingwood Rail Station is 7.1 miles; to Salhouse Rail Station is 10.2 miles; to Brampton (Suffolk) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 2491 Limited is a Private Limited Company. The company registration number is 04360791. Hamsard 2491 Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Hamsard 2491 Limited is Rysa Lodge School Road Seething Norwich Nr15 1dl. The company`s financial liabilities are £161.7k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £161.7k, which is £0k against last year. KEY, Robin Wesley is a Secretary of the company. DU BROW, Benjamin James is a Director of the company. KEY, Robin Wesley is a Director of the company. SAVORY, Malcolm Doggett is a Director of the company. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HALLIWELL, Christine has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BUTTERWORTH, Gary Ronald has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director GLANVILLE, Marie Louise has been resigned. Director STORY, James Dennis has been resigned. Director WALL, John Robert has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


hamsard 2491 Key Finiance

LIABILITIES £161.7k
CASH £0k
TOTAL ASSETS £161.7k
All Financial Figures

Current Directors

Secretary
KEY, Robin Wesley
Appointed Date: 09 April 2003

Director
DU BROW, Benjamin James
Appointed Date: 09 April 2003
81 years old

Director
KEY, Robin Wesley
Appointed Date: 09 April 2003
81 years old

Director
SAVORY, Malcolm Doggett
Appointed Date: 09 April 2003
75 years old

Resigned Directors

Secretary
GLANVILLE, Marie Louise
Resigned: 09 April 2003
Appointed Date: 09 December 2002

Secretary
HALLIWELL, Christine
Resigned: 09 December 2002
Appointed Date: 04 April 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 25 January 2002

Director
BUTTERWORTH, Gary Ronald
Resigned: 08 October 2002
Appointed Date: 04 April 2002
70 years old

Director
DICKINSON, Rupert Jerome
Resigned: 09 April 2003
Appointed Date: 04 April 2002
66 years old

Director
DIXON, Alistair William
Resigned: 09 April 2003
Appointed Date: 04 April 2002
67 years old

Director
GLANVILLE, Marie Louise
Resigned: 09 April 2003
Appointed Date: 23 December 2002
51 years old

Director
STORY, James Dennis
Resigned: 09 April 2003
Appointed Date: 04 April 2002
69 years old

Director
WALL, John Robert
Resigned: 23 December 2002
Appointed Date: 04 April 2002
76 years old

Director
HSE DIRECTORS LIMITED
Resigned: 04 April 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Norfolk & Norwich Residential Properties Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

HAMSARD 2491 LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Nov 2016
Confirmation statement made on 4 November 2016 with updates
13 Nov 2016
Director's details changed for Malcolm Doggett Savory on 13 November 2016
13 Nov 2016
Director's details changed for Benjamin James Du Brow on 13 November 2016
13 Nov 2016
Director's details changed for Malcolm Doggett Savory on 13 November 2016
...
... and 82 more events
31 Jul 2002
Director resigned
31 Jul 2002
Secretary resigned
05 Jul 2002
Particulars of mortgage/charge
05 Jul 2002
Particulars of mortgage/charge
25 Jan 2002
Incorporation

HAMSARD 2491 LIMITED Charges

9 April 2003
Debenture
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at raf swinderby north kesteven…
25 June 2002
A deed of accession and variation to a composite guarantee and debenture dated 14 march 2001
Delivered: 5 July 2002
Status: Satisfied on 15 May 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001
Delivered: 5 July 2002
Status: Satisfied on 15 May 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…