HANSON GARAGES LIMITED
FEATHERSTONE HANSONS GARAGES LIMITED HANSON-MYREFIELD-LIMITED

Hellopages » West Yorkshire » Wakefield » WF7 6EL

Company number 02927821
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address WARREN ROAD, GREEN LANE INDUSTRIAL ESTATE, FEATHERSTONE, WEST YORKSHIRE, WF7 6EL
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HANSON GARAGES LIMITED are www.hansongarages.co.uk, and www.hanson-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Hanson Garages Limited is a Private Limited Company. The company registration number is 02927821. Hanson Garages Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of Hanson Garages Limited is Warren Road Green Lane Industrial Estate Featherstone West Yorkshire Wf7 6el. . HANSON, Deone Gail is a Secretary of the company. HANSON, Giles David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HANSON, John Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUHMANN, Richard Edward has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
HANSON, Deone Gail
Appointed Date: 11 May 1994

Director
HANSON, Giles David
Appointed Date: 11 May 1994
58 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 May 1994
Appointed Date: 11 May 1994

Director
HANSON, John Christopher
Resigned: 21 October 2002
Appointed Date: 11 May 1994
96 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 May 1994
Appointed Date: 11 May 1994

Director
RUHMANN, Richard Edward
Resigned: 23 June 2006
Appointed Date: 11 July 2003
52 years old

HANSON GARAGES LIMITED Events

03 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

12 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

...
... and 62 more events
29 Nov 1994
Ad 10/11/94--------- £ si 998@1=998 £ ic 2/1000

13 May 1994
New director appointed

13 May 1994
Secretary resigned;new secretary appointed;director resigned

13 May 1994
Registered office changed on 13/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1994
Incorporation

HANSON GARAGES LIMITED Charges

25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2004
Legal mortgage
Delivered: 17 June 2004
Status: Satisfied on 10 September 2013
Persons entitled: Yorkshire Bank PLC
Description: The property land and buildings on the north west side of…
30 November 1999
Legal mortgage
Delivered: 17 December 1999
Status: Satisfied on 10 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at north baileygate pontefract west…
29 November 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 10 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…