HBS INVESTMENTS LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FE

Company number 04372495
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address HBS HOUSE UNIT 9, SOLENT WAY, WHITELEY, HAMPSHIRE, PO15 7FE
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 fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mr Charles Russell Bull as a director on 14 February 2017; Appointment of Mr Alexander Edward Bull as a director on 14 February 2017. The most likely internet sites of HBS INVESTMENTS LIMITED are www.hbsinvestments.co.uk, and www.hbs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Fareham Rail Station is 3.2 miles; to St Denys Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbs Investments Limited is a Private Limited Company. The company registration number is 04372495. Hbs Investments Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Hbs Investments Limited is Hbs House Unit 9 Solent Way Whiteley Hampshire Po15 7fe. . BULL, Kim is a Secretary of the company. BULL, Alexander Edward is a Director of the company. BULL, Charles Russell is a Director of the company. BULL, Kevin Arthur is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BULL, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BULL, Kim
Appointed Date: 12 February 2002

Director
BULL, Alexander Edward
Appointed Date: 14 February 2017
38 years old

Director
BULL, Charles Russell
Appointed Date: 14 February 2017
36 years old

Director
BULL, Kevin Arthur
Appointed Date: 12 February 2002
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
BULL, David John
Resigned: 26 February 2016
Appointed Date: 12 February 2002
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr Kevin Arthur Bull
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HBS INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Feb 2017
Appointment of Mr Charles Russell Bull as a director on 14 February 2017
14 Feb 2017
Appointment of Mr Alexander Edward Bull as a director on 14 February 2017
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 60

...
... and 49 more events
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed
19 Feb 2002
Director resigned
19 Feb 2002
Secretary resigned
12 Feb 2002
Incorporation

HBS INVESTMENTS LIMITED Charges

28 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 115 the deanery marsh lane southampton. Fixed charge…
14 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 netley court priddys hard gosport hampshire.
14 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 emperor house hawkeswood road southampton.
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 emperor house hawkswood road southampton.
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 netley court priddys hard gosport hampshire.
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 craven street parkside gardens southampton hampshire.
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 winton street parkside gardens southampton hampshire.
17 December 2003
Debenture
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property "siblings" formerly known as hildarry waverley…