HBG LIMITED
YORK HARROWELL SHAFTOE (NO. 144) LIMITED

Company number 06293176
Status Active
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address HAXBY & WIGGINTON HEALTH CENTRE THE VILLAGE, WIGGINTON, YORK, YO32 2LL, ENGLAND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86102 - Medical nursing home activities, 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Haxby & Wiggington Health Centre the Village Wiggington York YO32 2LL to Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL on 26 September 2016; Registration of charge 062931760002, created on 16 September 2016. The most likely internet sites of HBG LIMITED are www.hbg.co.uk, and www.hbg.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hbg Limited is a Private Limited Company. The company registration number is 06293176. Hbg Limited has been working since 26 June 2007. The present status of the company is Active. The registered address of Hbg Limited is Haxby Wigginton Health Centre The Village Wigginton York Yo32 2ll England. . MCEVOY, John James is a Secretary of the company. ANDERSON, Kevin, Dr is a Director of the company. FALLER, Paul Fredrick, Dr is a Director of the company. HOLMES, Michael Alan is a Director of the company. MCEVOY, John James is a Director of the company. Secretary LEWIS OGDEN, James Philip has been resigned. Director SMITH, Peter Stewart has been resigned. Director WALKER, Rebecca Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCEVOY, John James
Appointed Date: 10 March 2008

Director
ANDERSON, Kevin, Dr
Appointed Date: 10 March 2008
50 years old

Director
FALLER, Paul Fredrick, Dr
Appointed Date: 01 April 2011
71 years old

Director
HOLMES, Michael Alan
Appointed Date: 10 March 2008
55 years old

Director
MCEVOY, John James
Appointed Date: 10 March 2008
63 years old

Resigned Directors

Secretary
LEWIS OGDEN, James Philip
Resigned: 10 March 2008
Appointed Date: 26 June 2007

Director
SMITH, Peter Stewart
Resigned: 01 April 2011
Appointed Date: 27 February 2009
74 years old

Director
WALKER, Rebecca Louise
Resigned: 10 March 2008
Appointed Date: 26 June 2007
48 years old

HBG LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from Haxby & Wiggington Health Centre the Village Wiggington York YO32 2LL to Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL on 26 September 2016
23 Sep 2016
Registration of charge 062931760002, created on 16 September 2016
01 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3

27 Jul 2016
Termination of appointment of a director
...
... and 33 more events
27 Mar 2008
Registered office changed on 27/03/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY
27 Mar 2008
Appointment terminated secretary james lewis ogden
27 Mar 2008
Appointment terminated director rebecca walker
24 Jan 2008
Company name changed harrowell shaftoe (no. 144) limi ted\certificate issued on 24/01/08
26 Jun 2007
Incorporation

HBG LIMITED Charges

16 September 2016
Charge code 0629 3176 0002
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 445 holderness road, hull, HU8 8JS…
21 October 2013
Charge code 0629 3176 0001
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…