SMEATON HANSCOMB & CO.,LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5SH

Company number 00256460
Status Active
Incorporation Date 15 May 1931
Company Type Private Limited Company
Address LISLE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5SH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 60,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SMEATON HANSCOMB & CO.,LIMITED are www.smeatonhanscomb.co.uk, and www.smeaton-hanscomb.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and five months. The distance to to Maidenhead Rail Station is 8.5 miles; to Taplow Rail Station is 8.6 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smeaton Hanscomb Co Limited is a Private Limited Company. The company registration number is 00256460. Smeaton Hanscomb Co Limited has been working since 15 May 1931. The present status of the company is Active. The registered address of Smeaton Hanscomb Co Limited is Lisle Road High Wycombe Buckinghamshire Hp13 5sh. . JARDINE, Diana is a Secretary of the company. GEDDES, Ralph Alex is a Director of the company. Secretary COOPER, Reginald Eric has been resigned. Secretary ELMY, Pauline Joan has been resigned. Secretary GEDDES, Mabel Louise has been resigned. Director ELMY, Pauline Joan has been resigned. Director GEDDES, Mabel Louise has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
JARDINE, Diana
Appointed Date: 18 July 2005

Director
GEDDES, Ralph Alex

82 years old

Resigned Directors

Secretary
COOPER, Reginald Eric
Resigned: 01 May 1993

Secretary
ELMY, Pauline Joan
Resigned: 18 July 2005
Appointed Date: 12 June 2003

Secretary
GEDDES, Mabel Louise
Resigned: 12 June 2003
Appointed Date: 01 May 1993

Director
ELMY, Pauline Joan
Resigned: 18 July 2005
Appointed Date: 02 December 1998
72 years old

Director
GEDDES, Mabel Louise
Resigned: 12 June 2003
119 years old

SMEATON HANSCOMB & CO.,LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 60,000

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
03 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60,000

21 Jul 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000

...
... and 74 more events
14 Oct 1988
Director resigned;new director appointed

29 Sep 1988
Return made up to 31/07/88; full list of members

19 Jul 1988
Full group accounts made up to 30 April 1986

27 Aug 1987
Return made up to 07/07/87; no change of members

29 Jan 1987
Annual return made up to 30/11/86

SMEATON HANSCOMB & CO.,LIMITED Charges

16 July 1999
Legal mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises situate on the bellfield…