HEMSWELL INVESTMENTS LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5TL

Company number 02059291
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address GIBSON HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 105 . The most likely internet sites of HEMSWELL INVESTMENTS LIMITED are www.hemswellinvestments.co.uk, and www.hemswell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemswell Investments Limited is a Private Limited Company. The company registration number is 02059291. Hemswell Investments Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Hemswell Investments Limited is Gibson House Hemswell Cliff Gainsborough Lincolnshire Dn21 5tl. . MUNDY, Sally Anne is a Secretary of the company. MUNDY, Guy Richard is a Director of the company. MUNDY, Sally Anne is a Director of the company. NELSTROP, Catherine Jane is a Director of the company. NELSTROP, David John Leethem is a Director of the company. Director GLEADELL, Catherine has been resigned. Director GLEADELL, William John has been resigned. Director HARRIS, David Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MUNDY, Guy Richard
Appointed Date: 01 September 2003
57 years old

Director
MUNDY, Sally Anne

58 years old

Director

Director
NELSTROP, David John Leethem
Appointed Date: 01 September 2003
59 years old

Resigned Directors

Director
GLEADELL, Catherine
Resigned: 01 December 2006
Appointed Date: 09 August 1993
81 years old

Director
GLEADELL, William John
Resigned: 01 December 2006
86 years old

Director
HARRIS, David Keith
Resigned: 01 December 2006
Appointed Date: 12 January 1992
80 years old

Persons With Significant Control

Mrs Sally Anne Mundy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Jane Nelstrop
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMSWELL INVESTMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 105

...
... and 88 more events
05 Mar 1987
Secretary resigned;new secretary appointed

05 Mar 1987
Director resigned;new director appointed

05 Mar 1987
Registered office changed on 05/03/87 from: 47 brunswick place london N1 6EE

19 Feb 1987
Company name changed moonturn LIMITED\certificate issued on 19/02/87

29 Sep 1986
Certificate of Incorporation

HEMSWELL INVESTMENTS LIMITED Charges

25 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The canberra centre hemswell cliff gainsborough…
9 March 1989
Legal mortgage
Delivered: 15 March 1989
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: Lot 9A caenby corner estate hemswell cliff lincolnshire…
9 March 1989
Legal mortgage
Delivered: 15 March 1989
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: Lot 9B caenby corner estate hemswell cliff lincolnshire…