HANSTEEN GERMANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3DL

Company number 05585682
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address 1ST FLOOR PEGASUS HOUSE, 37 - 43 SACKVILLE STREET, LONDON, W1S 3DL
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 one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Director's details changed for Mr Ian Richard Watson on 15 December 2014; Full accounts made up to 31 December 2015. The most likely internet sites of HANSTEEN GERMANY LIMITED are www.hansteengermany.co.uk, and www.hansteen-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hansteen Germany Limited is a Private Limited Company. The company registration number is 05585682. Hansteen Germany Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Hansteen Germany Limited is 1st Floor Pegasus House 37 43 Sackville Street London W1s 3dl. . FURMSTON, Teresa Jane is a Secretary of the company. JONES, Morgan Lewis is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. RODGER, Paul Robert is a Director of the company. WATSON, Ian Richard is a Director of the company. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Secretary JONES, Morgan Lewis has been resigned. Secretary LOWES, Richard Phillip has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HEATHWOOD, Derek Kevin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FURMSTON, Teresa Jane
Appointed Date: 17 June 2015

Director
JONES, Morgan Lewis
Appointed Date: 06 October 2005
68 years old

Director
LOWES, Richard Phillip
Appointed Date: 06 July 2011
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 06 July 2011
61 years old

Director
RODGER, Paul Robert
Appointed Date: 04 July 2012
46 years old

Director
WATSON, Ian Richard
Appointed Date: 06 October 2005
65 years old

Resigned Directors

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 18 February 2015
Appointed Date: 13 October 2011

Secretary
JONES, Morgan Lewis
Resigned: 03 January 2006
Appointed Date: 06 October 2005

Secretary
LOWES, Richard Phillip
Resigned: 13 October 2011
Appointed Date: 03 January 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Director
HEATHWOOD, Derek Kevin
Resigned: 04 July 2012
Appointed Date: 06 July 2011
53 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Persons With Significant Control

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

HANSTEEN GERMANY LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Oct 2016
Director's details changed for Mr Ian Richard Watson on 15 December 2014
04 Jul 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000,000

17 Jun 2015
Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015
...
... and 117 more events
24 Nov 2005
New director appointed
14 Nov 2005
New secretary appointed;new director appointed
14 Nov 2005
Director resigned
14 Nov 2005
Secretary resigned
06 Oct 2005
Incorporation

HANSTEEN GERMANY LIMITED Charges

26 March 2014
Charge code 0558 5682 0034
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the…
26 March 2014
Charge code 0558 5682 0033
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the…
28 February 2014
Charge code 0558 5682 0032
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 2 of the account…
28 February 2014
Charge code 0558 5682 0031
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 2 of the global…
28 February 2014
Charge code 0558 5682 0030
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the…
28 February 2014
Charge code 0558 5682 0029
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in the security purpose…
29 March 2012
Security purpose agreement
Delivered: 13 April 2012
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Inventory serial no.11 District of hilden cadastral unit…
29 March 2012
Rental receivables security agreement
Delivered: 13 April 2012
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: The assignor assigned and transferred to the security agent…
29 March 2012
Global assignment agreement
Delivered: 13 April 2012
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Any and all claims see image for full details.
16 April 2010
Security purpose agreement
Delivered: 26 April 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: District cout of tuttlingen land registry of wurmlingen…
16 April 2010
Security purpose agreement
Delivered: 26 April 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: District court of ludwigshafen land registry of…
16 April 2010
Rental receivables security agreement
Delivered: 26 April 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: The assignor assigned and transferred to the security agent…
16 April 2010
Global assignment agreement
Delivered: 26 April 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Any and all claims see image for full details.
8 March 2010
Land charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ludwigshafen land parcel 25/9, building and free space…
8 March 2010
Land charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Wurmlingen ser. No. 1: map sw 5019, land parcel 1234/2 =…
26 October 2009
Second and third ranking account pledge agreement
Delivered: 31 October 2009
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As a Pledgee,Hedge Counterparty and Security Agent of the Secured Parties) and Each Future Pledgee
Description: All of its claims to the account,all claims to daily credit…
10 December 2007
Security purpose agreement
Delivered: 20 December 2007
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the Security Agent)
Description: Hte following real estate property has been emcumbered with…
10 December 2007
Security assignment agreement
Delivered: 20 December 2007
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the Security Agent)
Description: All receivables. See the mortgage charge document for full…
10 December 2007
Security agreement of claims under property purchase agreement
Delivered: 20 December 2007
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the Security Agent)
Description: The assigned claims. See the mortgage charge document for…
15 November 2007
Security purpose agreement
Delivered: 30 November 2007
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (Security Agent for the Lenders)
Description: Land register of otigheum local court of rastatt folio…
15 November 2007
Security purpose agreement
Delivered: 30 November 2007
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC (Security Agent for the Lenders)
Description: Land register of dreieichenhain local court of langen…
27 September 2007
Land charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: District court of weiden land register of weiden district…
3 April 2007
Security purpose agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: Otigheum - inustriestabe 1, 76470 otigheim, amtsgericht…
3 April 2007
Security purpose agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: Otigheum - inustriestabe 1, 76470 otigheim, amtsgericht…
3 April 2007
Account pledge agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All of its claims to the accounts all claims to daily…
3 April 2007
Security assignment of claims under property purchase agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All of its present future conditional and unconditional…
3 April 2007
Security assignment agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All receivables and all future receivables. See the…
22 March 2007
Land charge executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: Otigheum - inustriestabe 1, 76470 otigheim, amtsgericht…
22 March 2007
Land charge executed outside the united kingdom over property situated there
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hypo Real Estate International Aktiengesellschaft (In Its Capacity as Security Agent for Thesuper Senior Lenders)
Description: Otigheum - inustriestabe 1, 76470 otigheim, amtsgericht…
25 July 2006
Land charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of Bank of Scotland (In Its Capacity as Security Agent for the Securedparties)
Description: 6;2/115 gebaude- und freiflache - heinrich-hertz-strabe 1,3…
25 July 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
Description: Fixed and floating charges over the undertaking and all…
25 July 2006
Security assignment of claims under property purchase agreement
Delivered: 10 August 2006
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All present future conditional and unconditional claims…
25 July 2006
Account pledge agreement
Delivered: 10 August 2006
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All claims to the account, all claims to daily credit…
25 July 2006
Security assignment agreement
Delivered: 10 August 2006
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties) The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thesecured Parties)
Description: All receivables meaning all claims on the assignment date…