HBS HOLDINGS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 05840268
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 902 ; Director's details changed for Frazer Phipps on 7 June 2016. The most likely internet sites of HBS HOLDINGS LIMITED are www.hbsholdings.co.uk, and www.hbs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbs Holdings Limited is a Private Limited Company. The company registration number is 05840268. Hbs Holdings Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Hbs Holdings Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . PHIPPS, Frazer is a Secretary of the company. PHIPPS, Frazer is a Director of the company. SIMONOWSKI, Ivan Charles is a Director of the company. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director SMITH, Karen Marie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PHIPPS, Frazer
Appointed Date: 07 June 2006

Director
PHIPPS, Frazer
Appointed Date: 07 June 2006
56 years old

Director
SIMONOWSKI, Ivan Charles
Appointed Date: 07 June 2006
62 years old

Resigned Directors

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Director
SMITH, Karen Marie
Resigned: 07 June 2006
Appointed Date: 07 June 2006
59 years old

HBS HOLDINGS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 902

12 Aug 2016
Director's details changed for Frazer Phipps on 7 June 2016
12 Aug 2016
Director's details changed for Ivan Charles Simonowski on 7 June 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
26 Jul 2006
New director appointed
26 Jul 2006
New secretary appointed;new director appointed
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
07 Jun 2006
Incorporation

HBS HOLDINGS LIMITED Charges

27 May 2015
Charge code 0584 0268 0007
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Michael John Emmons
Description: 27 hopwood close newbury berkshire…
28 February 2009
Legal charge
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a furlong house hambridge road newbury.
24 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Glenluce west end road mortimer common. By way of fixed…
8 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 west end road mortimer reading. By way of fixed charge…
22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 pimpernel place thatcham berkshire. By way of fixed…
22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 west end road mortimer reading. By way of fixed charge…
22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 and 38B west end road mortimer reading. By way of fixed…