HB COMMUNITY SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 07999011
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016; Director's details changed for Mr Howard Buchanan Graham on 17 November 2016; Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016. The most likely internet sites of HB COMMUNITY SOLUTIONS LIMITED are www.hbcommunitysolutions.co.uk, and www.hb-community-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Hb Community Solutions Limited is a Private Limited Company. The company registration number is 07999011. Hb Community Solutions Limited has been working since 21 March 2012. The present status of the company is Active. The registered address of Hb Community Solutions Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. GRAHAM, Howard Buchanan is a Director of the company. POWELL, Andrew John is a Director of the company. TOWE, Nicholas Ralph is a Director of the company. WRIGLEY, Jonathan Hayes is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Director BADHAM, Nigel Paul has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director FITZSIMONS, Neil Geoffrey has been resigned. Director GOURLAY, Alastair Graham has been resigned. Director LIVINGSTON, Andrew James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
GRAHAM, Howard Buchanan
Appointed Date: 14 May 2012
78 years old

Director
POWELL, Andrew John
Appointed Date: 21 September 2016
55 years old

Director
TOWE, Nicholas Ralph
Appointed Date: 08 January 2014
60 years old

Director
WRIGLEY, Jonathan Hayes
Appointed Date: 14 May 2012
54 years old

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 18 December 2012

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 18 December 2012
Appointed Date: 21 March 2012

Director
BADHAM, Nigel Paul
Resigned: 19 November 2013
Appointed Date: 07 September 2012
63 years old

Director
BATTEY, Ernest Stephen
Resigned: 20 July 2012
Appointed Date: 14 May 2012
66 years old

Director
FITZSIMONS, Neil Geoffrey
Resigned: 27 April 2015
Appointed Date: 14 May 2012
68 years old

Director
GOURLAY, Alastair Graham
Resigned: 21 September 2016
Appointed Date: 21 March 2012
60 years old

Director
LIVINGSTON, Andrew James
Resigned: 30 September 2013
Appointed Date: 14 May 2012
53 years old

HB COMMUNITY SOLUTIONS LIMITED Events

17 Nov 2016
Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016
17 Nov 2016
Director's details changed for Mr Howard Buchanan Graham on 17 November 2016
27 Sep 2016
Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016
27 Sep 2016
Appointment of Andrew John Powell as a director on 21 September 2016
08 Sep 2016
Full accounts made up to 30 November 2015
...
... and 40 more events
19 Jun 2012
Appointment of Jonathan Hayes Wrigley as a director
18 Jun 2012
Appointment of Mr Andrew James Livingston as a director
18 Jun 2012
Appointment of Asset Management Solutions Limited as a secretary
26 May 2012
Particulars of a mortgage or charge / charge no: 1
21 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HB COMMUNITY SOLUTIONS LIMITED Charges

30 April 2014
Charge code 0799 9011 0008
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Skpb Services LLP (As Security Trustee)
Description: All the l/h property k/a albion mill back young street…
30 April 2014
Charge code 0799 9011 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Skpb Services LLP (As Security Trustee)
Description: Contains fixed charge…
30 April 2014
Charge code 0799 9011 0006
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Skpb Services LLP (As Security Trustee)
Description: Contains fixed charge…
5 April 2013
Legal charge
Delivered: 23 April 2013
Status: Satisfied on 15 August 2014
Persons entitled: Defg Trading LLP
Description: Part of the land along with all buildings to be constructed…
13 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: Defg Trading LLP
Description: Land and buildings at moorgate mill, moorgate street…
13 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: Defg Trading LLP
Description: Land and buildings at the ropewalk, heneage road, grimsby…
13 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: Defg Trading LLP
Description: Land and buildings at former bell inn site, old heath road…
23 May 2012
Debenture
Delivered: 26 May 2012
Status: Satisfied on 21 March 2014
Persons entitled: Defg Trading LLP
Description: Fixed and floating charge over the undertaking and all…