HAMSARD 3067 LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 1HQ

Company number 06169681
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of HAMSARD 3067 LIMITED are www.hamsard3067.co.uk, and www.hamsard-3067.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 4.2 miles; to Port Sunlight Rail Station is 4.2 miles; to Kirkby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 3067 Limited is a Private Limited Company. The company registration number is 06169681. Hamsard 3067 Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Hamsard 3067 Limited is 1 5 Beaufort Road Birkenhead Merseyside Ch41 1hq. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Secretary WILMAN, David John has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BAXTER, Douglas James has been resigned. Director DERBYSHIRE, Michael Joseph Christian has been resigned. Director GREENSMITH, Anthony Michael has been resigned. Director MCCHESNEY, William Samuel has been resigned. Director POOLER, Simon Felix has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 27 July 2012

Director
BATES, Christopher Ralph
Appointed Date: 20 July 2012
61 years old

Director
STOCKER, John Cyril George
Appointed Date: 15 December 2015
57 years old

Director
STRINGER, Brian Mark
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 25 April 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 25 April 2007
Appointed Date: 19 March 2007

Director
BAXTER, Douglas James
Resigned: 15 February 2012
Appointed Date: 01 April 2009
63 years old

Director
DERBYSHIRE, Michael Joseph Christian
Resigned: 12 September 2007
Appointed Date: 25 April 2007
78 years old

Director
GREENSMITH, Anthony Michael
Resigned: 12 September 2007
Appointed Date: 25 April 2007
54 years old

Director
MCCHESNEY, William Samuel
Resigned: 23 February 2010
Appointed Date: 25 April 2007
75 years old

Director
POOLER, Simon Felix
Resigned: 12 September 2007
Appointed Date: 25 April 2007
59 years old

Director
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 25 April 2007
69 years old

Director
WITHEY, Simon Benedict
Resigned: 30 March 2015
Appointed Date: 01 February 2012
66 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 25 April 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Hamsard 3066 Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

HAMSARD 3067 LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

21 Dec 2015
Full accounts made up to 31 March 2015
15 Dec 2015
Appointment of Mr John Cyril George Stocker as a director on 15 December 2015
...
... and 47 more events
21 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

16 May 2007
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Documentation 01/05/07

12 May 2007
Particulars of mortgage/charge
03 May 2007
Particulars of mortgage/charge
19 Mar 2007
Incorporation

HAMSARD 3067 LIMITED Charges

1 May 2007
Debenture
Delivered: 12 May 2007
Status: Satisfied on 27 October 2007
Persons entitled: Montagu Private Equity LLP
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…