HAMSARD 3352 LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YF

Company number 09257269
Status Active
Incorporation Date 9 October 2014
Company Type Private Limited Company
Address BUILDING 4 HATTERS LANE, CROXLEY GREEN BUSINESS PARK, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 8YF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for David Hosking on 22 March 2017; Confirmation statement made on 10 October 2016 with updates; Registered office address changed from 2 Marlins Meadow Watford Hertfordshire WD18 8YA to Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on 3 January 2017. The most likely internet sites of HAMSARD 3352 LIMITED are www.hamsard3352.co.uk, and www.hamsard-3352.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 3352 Limited is a Private Limited Company. The company registration number is 09257269. Hamsard 3352 Limited has been working since 09 October 2014. The present status of the company is Active. The registered address of Hamsard 3352 Limited is Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire United Kingdom Wd18 8yf. . BAKER, Clive Andrew Whistler is a Director of the company. BROCKWELL, David Paul is a Director of the company. GILSHAN, Paul is a Director of the company. HOSKING, David is a Director of the company. MCCREADIE, Paul Dominic Ian is a Director of the company. PROSSER, Richard John is a Director of the company. SINCLAIR, Mark Christopher is a Director of the company. Secretary SQUIRE PATTON BOGGS SECRETARIES LIMITED has been resigned. Director CARMICHAEL, Iain Alexander Mcpherson has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director SQUIRE PATTON BOGGS DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BAKER, Clive Andrew Whistler
Appointed Date: 06 April 2016
51 years old

Director
BROCKWELL, David Paul
Appointed Date: 19 February 2015
64 years old

Director
GILSHAN, Paul
Appointed Date: 11 January 2016
50 years old

Director
HOSKING, David
Appointed Date: 19 February 2015
62 years old

Director
MCCREADIE, Paul Dominic Ian
Appointed Date: 13 February 2015
46 years old

Director
PROSSER, Richard John
Appointed Date: 19 February 2015
68 years old

Director
SINCLAIR, Mark Christopher
Appointed Date: 19 February 2015
53 years old

Resigned Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Resigned: 13 February 2015
Appointed Date: 09 October 2014

Director
CARMICHAEL, Iain Alexander Mcpherson
Resigned: 01 October 2015
Appointed Date: 19 February 2015
63 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 13 February 2015
Appointed Date: 09 October 2014
68 years old

Director
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Resigned: 13 February 2015
Appointed Date: 09 October 2014

Persons With Significant Control

Eci Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Eci 10 Gp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HAMSARD 3352 LIMITED Events

22 Mar 2017
Director's details changed for David Hosking on 22 March 2017
17 Jan 2017
Confirmation statement made on 10 October 2016 with updates
03 Jan 2017
Registered office address changed from 2 Marlins Meadow Watford Hertfordshire WD18 8YA to Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on 3 January 2017
20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 23 more events
13 Feb 2015
Appointment of Paul Dominic Ian Mccreadie as a director on 13 February 2015
13 Feb 2015
Termination of appointment of Peter Mortimer Crossley as a director on 13 February 2015
13 Feb 2015
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 February 2015
13 Feb 2015
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 2 Marlins Meadow Watford Hertfordshire WD18 8YA on 13 February 2015
09 Oct 2014
Incorporation
Statement of capital on 2014-10-09
  • GBP 1

HAMSARD 3352 LIMITED Charges

26 February 2015
Charge code 0925 7269 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Registered trade mark word mark "tusker" with registration…
19 February 2015
Charge code 0925 7269 0001
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited
Description: The registered intellectual property with registered number…