HAMMONDVILLE LIMITED
STONEHOUSE CHESTER PRESENTATIONS LIMITED

Hellopages » Gloucestershire » Stroud » GL10 2NA

Company number 02956658
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address 14 HIGH STREET, STONEHOUSE, GLOUCESTERSHIRE, GL10 2NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of HAMMONDVILLE LIMITED are www.hammondville.co.uk, and www.hammondville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Stroud (Glos) Rail Station is 2.7 miles; to Cam & Dursley Rail Station is 3.8 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammondville Limited is a Private Limited Company. The company registration number is 02956658. Hammondville Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Hammondville Limited is 14 High Street Stonehouse Gloucestershire Gl10 2na. . BROWN, Simon Malcolm is a Director of the company. Secretary BUTLER, David Ralph has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director PEARCE, Ronald has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


hammondville Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROWN, Simon Malcolm
Appointed Date: 19 August 1994
76 years old

Resigned Directors

Secretary
BUTLER, David Ralph
Resigned: 31 July 2013
Appointed Date: 19 August 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 September 1994
Appointed Date: 09 August 1994

Director
PEARCE, Ronald
Resigned: 30 November 2004
Appointed Date: 19 August 1994
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 September 1994
Appointed Date: 09 August 1994

Persons With Significant Control

Mr Simon Malcolm Brown
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HAMMONDVILLE LIMITED Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 July 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

19 Aug 2015
Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 14 High Street Stonehouse Gloucestershire GL10 2NA on 19 August 2015
26 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
14 Oct 1994
New director appointed

14 Oct 1994
Director resigned;new director appointed

14 Oct 1994
Secretary resigned;new secretary appointed

23 Sep 1994
Particulars of mortgage/charge

09 Aug 1994
Incorporation

HAMMONDVILLE LIMITED Charges

13 September 1994
Debenture
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…