HANDLESPARK LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1LF

Company number 03642105
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 4-6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Secretary's details changed for Mr Simon James Frederic Judd on 10 October 2016; Director's details changed for Mr Jonathan Mark Brunton on 10 October 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of HANDLESPARK LIMITED are www.handlespark.co.uk, and www.handlespark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Handlespark Limited is a Private Limited Company. The company registration number is 03642105. Handlespark Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Handlespark Limited is 4 6 Dudley Road Tunbridge Wells Kent Tn1 1lf. . JUDD, Simon James Frederic is a Secretary of the company. BRUNTON, Jonathan Mark is a Director of the company. Secretary BRUNTON, Jonathan Mark has been resigned. Secretary VIAN, Samantha has been resigned. Secretary WOOD, Nigel Harley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, Brian has been resigned. Director KARRAN, David has been resigned. Director MCHARRIE, Moira Thomson has been resigned. Director VIAN, Samantha has been resigned. Director WOOD, Nigel Harley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
JUDD, Simon James Frederic
Appointed Date: 15 February 2002

Director
BRUNTON, Jonathan Mark
Appointed Date: 09 June 2000
62 years old

Resigned Directors

Secretary
BRUNTON, Jonathan Mark
Resigned: 09 June 2000
Appointed Date: 01 July 1999

Secretary
VIAN, Samantha
Resigned: 15 March 2002
Appointed Date: 09 June 2000

Secretary
WOOD, Nigel Harley
Resigned: 01 July 1999
Appointed Date: 01 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 October 1998

Director
JENKINS, Brian
Resigned: 09 June 2000
Appointed Date: 01 July 1999
65 years old

Director
KARRAN, David
Resigned: 01 July 1999
Appointed Date: 01 March 1999
58 years old

Director
MCHARRIE, Moira Thomson
Resigned: 01 July 1999
Appointed Date: 01 March 1999
66 years old

Director
VIAN, Samantha
Resigned: 15 March 2002
Appointed Date: 09 June 2000
57 years old

Director
WOOD, Nigel Harley
Resigned: 01 July 1999
Appointed Date: 01 March 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 October 1998

Persons With Significant Control

Mr Jonathan Mark Brunton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Francesca Ida Gair Brunton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDLESPARK LIMITED Events

11 Oct 2016
Secretary's details changed for Mr Simon James Frederic Judd on 10 October 2016
11 Oct 2016
Director's details changed for Mr Jonathan Mark Brunton on 10 October 2016
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Registration of charge 036421050006, created on 26 November 2015
...
... and 73 more events
25 Mar 1999
New secretary appointed;new director appointed
25 Mar 1999
Director resigned
25 Mar 1999
Secretary resigned
25 Mar 1999
Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU
01 Oct 1998
Incorporation

HANDLESPARK LIMITED Charges

26 November 2015
Charge code 0364 2105 0006
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
24 April 2013
Charge code 0364 2105 0005
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0364 2105 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land and buildings on the north side of A17, hoffleet stow…
9 February 2012
Legal charge
Delivered: 23 February 2012
Status: Satisfied on 11 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…
30 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 14 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H intergreen house hoffleet stow bicker nr boston t/n…
12 November 2010
Guarantee & debenture
Delivered: 20 November 2010
Status: Satisfied on 14 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…