HANSTEEN OBP LIMITED
LONDON OMEGA BUSINESS PARK LIMITED BROOMCO (3707) LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05360848
Status Liquidation
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Auditor's resignation; Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 12 January 2016. The most likely internet sites of HANSTEEN OBP LIMITED are www.hansteenobp.co.uk, and www.hansteen-obp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Hansteen Obp Limited is a Private Limited Company. The company registration number is 05360848. Hansteen Obp Limited has been working since 10 February 2005. The present status of the company is Liquidation. The registered address of Hansteen Obp Limited is The Shard 32 London Bridge Street London Se1 9sg. . FURMSTON, Teresa Jane is a Secretary of the company. JONES, Morgan Lewis is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. Secretary DUCKETT, Philip has been resigned. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Secretary WILSON, Frederick Findlay has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DUCKETT, Philip has been resigned. Director HAVERY, James Mark has been resigned. Director JOHNSON, Merriel Anne has been resigned. Director MCFARLANE, Andrew James has been resigned. Director OVENS, Mark Douglas has been resigned. Director SILCOCK, Jayne Elizabeth has been resigned. Director SPENCER, James Dennis has been resigned. Director SPENCER, Katherine Michelle has been resigned. Director WATSON, Ian Richard has been resigned. Director WILSON, Frederick Findlay has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FURMSTON, Teresa Jane
Appointed Date: 17 June 2015

Director
JONES, Morgan Lewis
Appointed Date: 21 December 2011
68 years old

Director
LOWES, Richard Phillip
Appointed Date: 21 December 2011
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 21 December 2011
61 years old

Resigned Directors

Secretary
DUCKETT, Philip
Resigned: 21 December 2011
Appointed Date: 05 December 2005

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 18 February 2015
Appointed Date: 21 December 2011

Secretary
WILSON, Frederick Findlay
Resigned: 05 December 2005
Appointed Date: 10 March 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 February 2005

Director
DUCKETT, Philip
Resigned: 21 December 2011
Appointed Date: 11 January 2006
61 years old

Director
HAVERY, James Mark
Resigned: 27 November 2015
Appointed Date: 17 April 2012
51 years old

Director
JOHNSON, Merriel Anne
Resigned: 21 December 2011
Appointed Date: 11 April 2005
59 years old

Director
MCFARLANE, Andrew James
Resigned: 21 December 2011
Appointed Date: 14 June 2011
60 years old

Director
OVENS, Mark Douglas
Resigned: 27 November 2015
Appointed Date: 21 December 2011
63 years old

Director
SILCOCK, Jayne Elizabeth
Resigned: 08 April 2008
Appointed Date: 11 April 2005
61 years old

Director
SPENCER, James Dennis
Resigned: 21 September 2010
Appointed Date: 10 March 2005
91 years old

Director
SPENCER, Katherine Michelle
Resigned: 13 September 2010
Appointed Date: 11 April 2005
53 years old

Director
WATSON, Ian Richard
Resigned: 16 December 2015
Appointed Date: 21 December 2011
65 years old

Director
WILSON, Frederick Findlay
Resigned: 21 December 2005
Appointed Date: 10 March 2005
80 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 February 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2005
Appointed Date: 10 February 2005

HANSTEEN OBP LIMITED Events

16 Mar 2017
Liquidators statement of receipts and payments to 21 December 2016
23 May 2016
Auditor's resignation
12 Jan 2016
Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 12 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22

...
... and 92 more events
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
17 Mar 2005
New director appointed
17 Mar 2005
New secretary appointed;new director appointed
10 Feb 2005
Incorporation

HANSTEEN OBP LIMITED Charges

24 July 2015
Charge code 0536 0848 0005
Delivered: 30 July 2015
Status: Satisfied on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: As more particularly described in clause 3 of the deed of…
28 May 2012
Supplemental legal mortgage
Delivered: 1 June 2012
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: L/H property k/a ccl industries LTD estate road 6 south…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: (For details of all property charged, please refer to the…
10 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 22 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
29 April 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at estate road no 6 south humberside…