HAB INTERNATIONAL LIMITED
STRATFORD-UPON-AVON GAIAM LIMITED LEISURE SYSTEMS INTERNATIONAL LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 02035765
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 18,412 . The most likely internet sites of HAB INTERNATIONAL LIMITED are www.habinternational.co.uk, and www.hab-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hab International Limited is a Private Limited Company. The company registration number is 02035765. Hab International Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Hab International Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. . BRAR, Harjinder Singh is a Secretary of the company. BRAR, Anne is a Director of the company. BRAR, Harjinder Singh is a Director of the company. Director HANSON, Paul Douglas has been resigned. Director MATHEWS, Janet has been resigned. Director POWERS, Lynda G has been resigned. Director RUSHTON, Clive Phillip has been resigned. Director RYSAVY, Jirka has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BRAR, Anne

66 years old

Director

Resigned Directors

Director
HANSON, Paul Douglas
Resigned: 15 December 1997
Appointed Date: 16 June 1997
71 years old

Director
MATHEWS, Janet
Resigned: 01 June 2006
Appointed Date: 23 January 2003
69 years old

Director
POWERS, Lynda G
Resigned: 31 March 2008
Appointed Date: 01 June 2006
76 years old

Director
RUSHTON, Clive Phillip
Resigned: 16 June 1997
Appointed Date: 24 February 1997
72 years old

Director
RYSAVY, Jirka
Resigned: 31 March 2008
Appointed Date: 23 January 2003
71 years old

Persons With Significant Control

Mr Harjinder Singh Brar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Brar
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAB INTERNATIONAL LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,412

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,412

...
... and 102 more events
17 Aug 1988
Director resigned;new director appointed

17 Aug 1988
Registered office changed on 17/08/88 from: regency house 25 high st tunbridge wells kent TN1 1UT

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Incorporation
10 Jul 1986
Certificate of Incorporation

HAB INTERNATIONAL LIMITED Charges

20 November 1996
Legal charge
Delivered: 27 November 1996
Status: Satisfied on 9 May 2009
Persons entitled: Barclays Bank PLC
Description: The land to the south of kineton road southam warwickshire.
18 May 1995
Guarantee and debenture
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1991
Legal charge
Delivered: 4 March 1991
Status: Satisfied on 9 May 2009
Persons entitled: Barclays Bank PLC
Description: 16 village drive ribbleton, preston lancashire. T/no. La…
6 February 1989
Debenture
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…