HDS MARITIME LTD
LONDON RAIL AGENCIES LIMITED


Company number 05248821
Status Liquidation
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW16BB
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 23 July 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016; Liquidators statement of receipts and payments to 23 July 2015. The most likely internet sites of HDS MARITIME LTD are www.hdsmaritime.co.uk, and www.hds-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hds Maritime Ltd is a Private Limited Company. The company registration number is 05248821. Hds Maritime Ltd has been working since 04 October 2004. The present status of the company is Liquidation. The registered address of Hds Maritime Ltd is 5th Floor Grove House 248a Marylebone Road London Nw16bb. . O'CONNELL, Una is a Secretary of the company. O CONNELL, Robin is a Director of the company. Secretary ANDERSON, Kenneth George has been resigned. Secretary HILTON, Margaret Elizabeth has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ANDERSON, Margaret Sheila has been resigned. Director HILTON, Darren Peter has been resigned. Director HILTON, Margaret Elizabeth has been resigned. Director WORSFOLD, Dave has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
O'CONNELL, Una
Appointed Date: 01 April 2010

Director
O CONNELL, Robin
Appointed Date: 29 June 2007
56 years old

Resigned Directors

Secretary
ANDERSON, Kenneth George
Resigned: 25 May 2007
Appointed Date: 04 October 2004

Secretary
HILTON, Margaret Elizabeth
Resigned: 01 November 2009
Appointed Date: 29 June 2007

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 05 October 2004
Appointed Date: 04 October 2004

Director
ANDERSON, Margaret Sheila
Resigned: 04 October 2009
Appointed Date: 21 May 2007
78 years old

Director
HILTON, Darren Peter
Resigned: 23 January 2006
Appointed Date: 04 October 2004
55 years old

Director
HILTON, Margaret Elizabeth
Resigned: 01 November 2009
Appointed Date: 29 June 2007
55 years old

Director
WORSFOLD, Dave
Resigned: 30 November 2007
Appointed Date: 15 December 2005
69 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 05 October 2004
Appointed Date: 04 October 2004

HDS MARITIME LTD Events

27 Sep 2016
Liquidators statement of receipts and payments to 23 July 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016
02 Oct 2015
Liquidators statement of receipts and payments to 23 July 2015
03 Aug 2015
INSOLVENCY:Secretary of State's Certificate of release of liquidator
02 Jul 2015
Insolvency:s/s cert. Release of liquidator
...
... and 49 more events
13 Oct 2004
Director resigned
13 Oct 2004
Registered office changed on 13/10/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
13 Oct 2004
New secretary appointed
13 Oct 2004
New director appointed
04 Oct 2004
Incorporation

HDS MARITIME LTD Charges

31 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…