HAMSIGH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 00098469
Status Active
Incorporation Date 23 June 1908
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of HAMSIGH LIMITED are www.hamsigh.co.uk, and www.hamsigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and three months. Hamsigh Limited is a Private Limited Company. The company registration number is 00098469. Hamsigh Limited has been working since 23 June 1908. The present status of the company is Active. The registered address of Hamsigh Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Director of the company. ROBSON, James Richard Watson is a Director of the company. Secretary CARTER, David Joseph has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Secretary SMITH, Philip Abbott has been resigned. Secretary THWAITE, Paul Edmund has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director CARTER, David Joseph has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HARRISON, Geoffrey Charles Benjamin has been resigned. Director HOAD, Mark has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SMITH, Philip Abbott has been resigned. Director STONE, Zillah Wendy has been resigned. Director SUTTON, Keith Charles has been resigned. Director THOMPSON, William Anthony has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WRIGHT, Malcolm Allan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLIZZARD, David John Mark
Appointed Date: 31 January 2013
53 years old

Director
ROBSON, James Richard Watson
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
CARTER, David Joseph
Resigned: 23 May 1996

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997

Secretary
SMITH, Philip Abbott
Resigned: 31 May 1997
Appointed Date: 23 May 1996

Secretary
THWAITE, Paul Edmund
Resigned: 31 August 1992

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 29 September 2000
58 years old

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
CARTER, David Joseph
Resigned: 23 May 1996
78 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
53 years old

Director
HARRISON, Geoffrey Charles Benjamin
Resigned: 23 May 1996
83 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 30 August 2006
55 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997
67 years old

Director
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 28 August 2008
58 years old

Director
SMITH, Philip Abbott
Resigned: 31 May 1997
Appointed Date: 23 May 1996
86 years old

Director
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008
60 years old

Director
SUTTON, Keith Charles
Resigned: 31 August 1992
85 years old

Director
THOMPSON, William Anthony
Resigned: 29 September 2000
Appointed Date: 29 March 1996
79 years old

Director
THWAITE, Paul Edmund
Resigned: 31 August 1992
72 years old

Director
WRIGHT, Malcolm Allan
Resigned: 18 February 1996
86 years old

Persons With Significant Control

Bba Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMSIGH LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,577,203.68

...
... and 121 more events
29 Sep 1986
Particulars of mortgage/charge

30 Aug 1986
Declaration of satisfaction of mortgage/charge

19 Aug 1986
Particulars of mortgage/charge

16 Jan 1986
Annual return made up to 12/12/85
03 Jan 1986
Accounts made up to 31 March 1985

HAMSIGH LIMITED Charges

15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 22 January 1988
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate on the north easterly and south…
15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 22 January 1988
Persons entitled: Barclays Bank PLC
Description: Premier mill, waverledge street, great harwood, lancashire.
15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 2 April 1988
Persons entitled: Barclays Bank PLC
Description: Land & buildings at gorpton street, holden fold lone &…
31 July 1986
Mortgage
Delivered: 19 August 1986
Status: Satisfied on 2 April 1988
Persons entitled: N. M. Rothschild & Sons
Description: All the shares in the capital of the manchester ship canal…
11 November 1983
Debenture
Delivered: 18 November 1983
Status: Satisfied on 2 April 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…