HBS NOMINEES LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 3YX

Company number 04159872
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 5 PRIORY COURT TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 10 . The most likely internet sites of HBS NOMINEES LIMITED are www.hbsnominees.co.uk, and www.hbs-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbs Nominees Limited is a Private Limited Company. The company registration number is 04159872. Hbs Nominees Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Hbs Nominees Limited is 5 Priory Court Tuscam Way Camberley Surrey Gu15 3yx. . BEVAN, Mark Ashley is a Secretary of the company. ALLEN, Christopher John is a Director of the company. BEVAN, Mark Ashley is a Director of the company. PAN, Raquel Gonzalez is a Director of the company. RICKARD, Anna Kathryn is a Director of the company. WILKINSON, Veranne Myriam is a Director of the company. Secretary BEVAN, Mark Ashley has been resigned. Secretary GRAHAM, Janette Patricia has been resigned. Secretary HUTCHINGS, Raymond Leslie has been resigned. Secretary RICKARD, Anna Kathryn has been resigned. Secretary WAGNER, Lauren has been resigned. Director BEST, Lisa has been resigned. Director BEVAN, Mark Ashley has been resigned. Director COX, David Jonathan has been resigned. Director EAVES, Anne has been resigned. Director GRAHAM, Janette Patricia has been resigned. Director HUTCHINGS, Raymond Leslie has been resigned. Director POPE, Joy Elizabeth has been resigned. Director SMYTHE, Paul Francis has been resigned. Director WAGNER, Lauren has been resigned. The company operates in "Non-trading company".


hbs nominees Key Finiance

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

Current Directors

Secretary
BEVAN, Mark Ashley
Appointed Date: 30 January 2015

Director
ALLEN, Christopher John
Appointed Date: 01 July 2009
66 years old

Director
BEVAN, Mark Ashley
Appointed Date: 24 May 2012
62 years old

Director
PAN, Raquel Gonzalez
Appointed Date: 01 July 2009
51 years old

Director
RICKARD, Anna Kathryn
Appointed Date: 01 July 2009
47 years old

Director
WILKINSON, Veranne Myriam
Appointed Date: 16 June 2005
52 years old

Resigned Directors

Secretary
BEVAN, Mark Ashley
Resigned: 30 May 2009
Appointed Date: 16 June 2005

Secretary
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 14 February 2001

Secretary
HUTCHINGS, Raymond Leslie
Resigned: 16 June 2005
Appointed Date: 24 October 2003

Secretary
RICKARD, Anna Kathryn
Resigned: 24 May 2012
Appointed Date: 30 May 2009

Secretary
WAGNER, Lauren
Resigned: 30 January 2015
Appointed Date: 24 May 2012

Director
BEST, Lisa
Resigned: 13 January 2012
Appointed Date: 01 September 2009
56 years old

Director
BEVAN, Mark Ashley
Resigned: 30 May 2009
Appointed Date: 16 June 2005
62 years old

Director
COX, David Jonathan
Resigned: 17 December 2015
Appointed Date: 26 June 2013
67 years old

Director
EAVES, Anne
Resigned: 28 September 2007
Appointed Date: 15 September 2003
61 years old

Director
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 14 February 2001
68 years old

Director
HUTCHINGS, Raymond Leslie
Resigned: 24 July 2006
Appointed Date: 01 December 2004
69 years old

Director
POPE, Joy Elizabeth
Resigned: 27 October 2011
Appointed Date: 14 February 2001
73 years old

Director
SMYTHE, Paul Francis
Resigned: 31 December 2009
Appointed Date: 05 March 2001
81 years old

Director
WAGNER, Lauren
Resigned: 24 May 2012
Appointed Date: 27 October 2011
43 years old

Persons With Significant Control

Highpoint Business Solutions
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hutchinson & Co Trust Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HBS NOMINEES LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10

17 Dec 2015
Termination of appointment of David Jonathan Cox as a director on 17 December 2015
12 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
09 Mar 2001
New director appointed
05 Mar 2001
Ad 14/02/00--------- £ si 8@1=8 £ ic 2/10
26 Feb 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
26 Feb 2001
Registered office changed on 26/02/01 from: no 4 priory court tuscam way camberley surrey GU15 3YX
14 Feb 2001
Incorporation