HBP SERVICES LIMITED
SALISBURY ENFRANCHISE 504 LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7SU

Company number 05000739
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address CHRIS DONOHUE & CO LTD, SUITE 1A, 43 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7SU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of HBP SERVICES LIMITED are www.hbpservices.co.uk, and www.hbp-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Hbp Services Limited is a Private Limited Company. The company registration number is 05000739. Hbp Services Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Hbp Services Limited is Chris Donohue Co Ltd Suite 1a 43 Fisherton Street Salisbury Wiltshire Sp2 7su. The company`s financial liabilities are £3.11k. It is £0.46k against last year. And the total assets are £5.96k, which is £2.21k against last year. HORSLEY, Paul Mark is a Director of the company. SINCLAIR, Ronald Neil is a Director of the company. STARR, Richard Paul is a Director of the company. Secretary DONOHUE, Christopher James has been resigned. Secretary MARLAND OF ODSTOCK, Jonathan Peter, Lord has been resigned. Secretary FRYERN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BLOOMFIELD, Timothy has been resigned. Director CLAYTON, Peter John has been resigned. Director FISH, Sally Jane has been resigned. Director MARLAND OF ODSTOCK, Jonathan Peter, Lord has been resigned. Director SCOTT, Andrew Hillyer has been resigned. Director WAPLE, Richard David has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hbp services Key Finiance

LIABILITIES £3.11k
+17%
CASH n/a
TOTAL ASSETS £5.96k
+58%
All Financial Figures

Current Directors

Director
HORSLEY, Paul Mark
Appointed Date: 25 January 2011
74 years old

Director
SINCLAIR, Ronald Neil
Appointed Date: 27 August 2014
82 years old

Director
STARR, Richard Paul
Appointed Date: 27 August 2014
51 years old

Resigned Directors

Secretary
DONOHUE, Christopher James
Resigned: 16 December 2015
Appointed Date: 25 January 2011

Secretary
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Resigned: 07 June 2010
Appointed Date: 20 April 2007

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2007
Appointed Date: 31 December 2005

Nominee Secretary
PENNSEC LIMITED
Resigned: 27 January 2004
Appointed Date: 19 December 2003

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 27 January 2004

Director
BLOOMFIELD, Timothy
Resigned: 20 April 2007
Appointed Date: 27 January 2004
77 years old

Director
CLAYTON, Peter John
Resigned: 20 April 2007
Appointed Date: 27 January 2004
80 years old

Director
FISH, Sally Jane
Resigned: 20 August 2014
Appointed Date: 20 April 2007
63 years old

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Resigned: 07 June 2010
Appointed Date: 20 April 2007
69 years old

Director
SCOTT, Andrew Hillyer
Resigned: 27 May 2014
Appointed Date: 20 April 2007
73 years old

Director
WAPLE, Richard David
Resigned: 20 August 2014
Appointed Date: 20 April 2007
63 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 27 January 2004
Appointed Date: 19 December 2003

Persons With Significant Control

Lord Jonathan Peter Marland Of Odstock
Notified on: 19 December 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew Hillyer Scott
Notified on: 19 December 2016
73 years old
Nature of control: Has significant influence or control

Mr Paul Mark Horsley
Notified on: 19 November 2016
74 years old
Nature of control: Has significant influence or control

Mr Ronald Neil Sinclair
Notified on: 19 November 2016
82 years old
Nature of control: Has significant influence or control

Mr Richard Paul Starr
Notified on: 19 November 2016
51 years old
Nature of control: Has significant influence or control

HBP SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Dec 2015
Termination of appointment of Christopher James Donohue as a secretary on 16 December 2015
21 Dec 2015
Termination of appointment of Christopher James Donohue as a secretary on 16 December 2015
...
... and 51 more events
18 Feb 2004
New director appointed
18 Feb 2004
New director appointed
18 Feb 2004
Registered office changed on 18/02/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ
29 Jan 2004
Company name changed enfranchise 504 LIMITED\certificate issued on 29/01/04
19 Dec 2003
Incorporation