HBM LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1QY
Company number 02796530
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 8 OCKFORD ROAD, GODALMING, SURREY, ENGLAND, GU7 1QY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10,000 ; Termination of appointment of Stephen Davison as a director on 25 November 2015. The most likely internet sites of HBM LIMITED are www.hbm.co.uk, and www.hbm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Hbm Limited is a Private Limited Company. The company registration number is 02796530. Hbm Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Hbm Limited is 8 Ockford Road Godalming Surrey England Gu7 1qy. . LOW, Grant is a Secretary of the company. LOW, Grant is a Director of the company. Secretary BISHOP, Martin has been resigned. Secretary COOMBES, Kenneth Raymond has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BASTOW, Ian has been resigned. Director BISHOP, Martin has been resigned. Director CHERRY, Andrew Rutherford has been resigned. Director DAVISON, Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HERNANDEZ, Aurelio has been resigned. Director MORLEY, Howard Jeffrey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LOW, Grant
Appointed Date: 01 October 2015

Director
LOW, Grant
Appointed Date: 04 April 2008
60 years old

Resigned Directors

Secretary
BISHOP, Martin
Resigned: 30 September 2015
Appointed Date: 30 March 2001

Secretary
COOMBES, Kenneth Raymond
Resigned: 30 March 2001
Appointed Date: 06 July 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 March 1994
Appointed Date: 05 March 1993

Director
BASTOW, Ian
Resigned: 25 November 2015
Appointed Date: 04 April 2008
57 years old

Director
BISHOP, Martin
Resigned: 30 September 2015
Appointed Date: 30 April 1993
79 years old

Director
CHERRY, Andrew Rutherford
Resigned: 05 March 1994
Appointed Date: 30 June 1993
82 years old

Director
DAVISON, Stephen
Resigned: 25 November 2015
Appointed Date: 04 April 2008
62 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 March 1994
Appointed Date: 05 March 1993
72 years old

Director
HERNANDEZ, Aurelio
Resigned: 04 April 2008
Appointed Date: 30 April 1993
83 years old

Director
MORLEY, Howard Jeffrey
Resigned: 04 April 2008
Appointed Date: 30 April 1993
83 years old

HBM LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000

25 Nov 2015
Termination of appointment of Stephen Davison as a director on 25 November 2015
25 Nov 2015
Termination of appointment of Ian Bastow as a director on 25 November 2015
14 Oct 2015
Appointment of Mr Grant Low as a secretary on 1 October 2015
...
... and 87 more events
10 May 1993
New director appointed

26 Apr 1993
Registered office changed on 26/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

26 Apr 1993
Secretary resigned;new secretary appointed

26 Apr 1993
Director resigned;new director appointed

05 Mar 1993
Incorporation

HBM LIMITED Charges

21 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Charge of deposit
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £90,000 credited to account…
20 December 2007
Charge of deposit
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
20 December 2007
Charge of deposit
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
15 August 1995
Mortgage debenture
Delivered: 22 August 1995
Status: Satisfied on 20 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied on 4 February 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…