HOPESTAN LIMITED
WASHINGTON PLANTLIFE PRODUCTS LTD FUTURE HARVEST DEVELOPMENT EUROPE LTD FUTURE HARVEST EUROPE LTD NORTHERN HYDROPONIC WHOLESALE LIMITED

Hellopages » Tyne and Wear » Sunderland » NE37 3AS

Company number 05720573
Status Active - Proposal to Strike off
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address SOVEREIGN HOUSE ELLEN TERRACE, SULGRAVE, WASHINGTON, TYNE AND WEAR, ENGLAND, NE37 3AS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Registered office address changed from 14 Tower Road Glover Ind Estate Washington Tyne and Wear NE37 2SH to Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS on 23 May 2016; Termination of appointment of Byron Loughlan Sheppard as a director on 31 January 2016. The most likely internet sites of HOPESTAN LIMITED are www.hopestan.co.uk, and www.hopestan.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Chester-le-Street Rail Station is 5 miles; to Newcastle Rail Station is 5.9 miles; to Dunston Rail Station is 6 miles; to Durham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopestan Limited is a Private Limited Company. The company registration number is 05720573. Hopestan Limited has been working since 23 February 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Hopestan Limited is Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear England Ne37 3as. . BROWELL, Julie is a Secretary of the company. COMMON, Peter is a Director of the company. Secretary SHEPPARD, Byron Loughlan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SHEPPARD, Byron Loughlan has been resigned. Director SHIELDS, Glen has been resigned. Director SHIELDS, Glen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BROWELL, Julie
Appointed Date: 23 February 2006

Director
COMMON, Peter
Appointed Date: 23 February 2006
47 years old

Resigned Directors

Secretary
SHEPPARD, Byron Loughlan
Resigned: 08 June 2007
Appointed Date: 08 May 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 February 2006
Appointed Date: 23 February 2006

Director
SHEPPARD, Byron Loughlan
Resigned: 31 January 2016
Appointed Date: 08 May 2007
59 years old

Director
SHIELDS, Glen
Resigned: 08 May 2007
Appointed Date: 27 March 2007
62 years old

Director
SHIELDS, Glen
Resigned: 22 February 2007
Appointed Date: 23 February 2006
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 February 2006
Appointed Date: 23 February 2006

HOPESTAN LIMITED Events

23 May 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Registered office address changed from 14 Tower Road Glover Ind Estate Washington Tyne and Wear NE37 2SH to Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS on 23 May 2016
21 May 2016
Termination of appointment of Byron Loughlan Sheppard as a director on 31 January 2016
13 May 2016
Company name changed plantlife products LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 46 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
23 Feb 2006
Incorporation

HOPESTAN LIMITED Charges

19 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a usworth station office block usworth…
28 January 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…