Company NameHSS Hire Service Finance Limited
DirectorsPaul David Quested and Stephen Ashmore
Company StatusActive
Company Number04977875
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Lister Anthony Fielding
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressStillwater Barn
Wickhurst Farm
Lamberhurst
Kent
TN3 8BH
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Robert Gordon Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2007)
RoleCo Director And Co Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Secretary NameMr Robert Gordon Wilson
NationalityBritish
StatusResigned
Appointed04 December 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2007)
RoleCo Director And Co Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameKayte Frances Monnington
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Andrew Galbraith
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr John Bruce Gill
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 June 2009(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2017)
RoleChartered Secretary
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS

Contact

Websitehss.com
Telephone01828 700190
Telephone regionCoupar Angus

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3.6m at £1Hss Hire Service Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,794,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

12 May 2023Delivered on: 22 May 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
16 November 2021Delivered on: 22 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture.
Outstanding
6 February 2014Delivered on: 7 February 2014
Persons entitled: U.S.Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2012Delivered on: 2 November 2012
Satisfied on: 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2007Delivered on: 1 August 2007
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 9 August 2005
Satisfied on: 5 July 2007
Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 27 December 2003
Satisfied on: 12 August 2005
Persons entitled: Abn Amro Bank N.V. as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
20 October 2023Full accounts made up to 31 December 2022 (21 pages)
22 May 2023Registration of charge 049778750008, created on 12 May 2023 (33 pages)
19 December 2022Cessation of Hss Hire Service Holdings Limited as a person with significant control on 15 December 2022 (1 page)
19 December 2022Notification of Hero Acquisitions Limited as a person with significant control on 15 December 2022 (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
6 October 2022Full accounts made up to 1 January 2022 (22 pages)
8 January 2022Resolutions
  • RES13 ‐ Company business 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 December 2021Full accounts made up to 26 December 2020 (24 pages)
30 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 December 2021Statement of capital on 30 December 2021
  • GBP 1
(5 pages)
30 December 2021Statement by Directors (3 pages)
30 December 2021Second filing of a statement of capital following an allotment of shares on 24 December 2021
  • GBP 16,593,228
(4 pages)
30 December 2021Solvency Statement dated 30/12/21 (3 pages)
24 December 2021Statement of capital following an allotment of shares on 24 December 2021
  • GBP 16,593,228
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2021
(4 pages)
22 November 2021Registration of charge 049778750007, created on 16 November 2021 (71 pages)
16 November 2021Satisfaction of charge 049778750006 in full (1 page)
12 November 2021Change of details for Hss Hire Service Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 28 December 2019 (21 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 May 2020Change of details for Hss Hire Service Holdings Limited as a person with significant control on 5 October 2017 (2 pages)
4 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 29 December 2018 (19 pages)
12 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 30 December 2017 (18 pages)
24 July 2018Registration of charge 049778750006, created on 10 July 2018 (79 pages)
13 July 2018Satisfaction of charge 049778750005 in full (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
26 January 2017Termination of appointment of a director (1 page)
26 January 2017Termination of appointment of a director (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 22 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 22 January 2017 (1 page)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,564,000
(4 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,564,000
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,564,000
(4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,564,000
(4 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 February 2014Satisfaction of charge 4 in full (4 pages)
7 February 2014Satisfaction of charge 4 in full (4 pages)
7 February 2014Registration of charge 049778750005 (56 pages)
7 February 2014Registration of charge 049778750005 (56 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,564,000
(4 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,564,000
(4 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Davies on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Davies on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Davies on 1 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
6 May 2009Secretary's change of particulars / john gill / 05/05/2009 (1 page)
6 May 2009Secretary's change of particulars / john gill / 05/05/2009 (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
4 March 2009Director appointed mr john bruce gill (2 pages)
4 March 2009Appointment terminated director andrew galbraith (1 page)
4 March 2009Appointment terminated director andrew galbraith (1 page)
4 March 2009Director appointed mr john bruce gill (2 pages)
30 December 2008Return made up to 26/11/08; full list of members (3 pages)
30 December 2008Return made up to 26/11/08; full list of members (3 pages)
12 November 2008Full accounts made up to 31 December 2007 (16 pages)
12 November 2008Full accounts made up to 31 December 2007 (16 pages)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
22 January 2008Return made up to 26/11/07; full list of members (2 pages)
22 January 2008Return made up to 26/11/07; full list of members (2 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (23 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (23 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
13 June 2007Full accounts made up to 31 December 2006 (19 pages)
13 June 2007Full accounts made up to 31 December 2006 (19 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
3 January 2006Return made up to 26/11/05; full list of members (2 pages)
3 January 2006Return made up to 26/11/05; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
22 February 2005Return made up to 26/11/04; full list of members (8 pages)
22 February 2005Return made up to 26/11/04; full list of members (8 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
8 February 2004Ad 20/01/04--------- £ si 3563999@1=3563999 £ ic 1/3564000 (2 pages)
8 February 2004Ad 20/01/04--------- £ si 3563999@1=3563999 £ ic 1/3564000 (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
3 February 2004Memorandum and Articles of Association (8 pages)
3 February 2004Memorandum and Articles of Association (8 pages)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004Nc inc already adjusted 20/01/04 (1 page)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004Registered office changed on 29/01/04 from: 10 norwich street london EC4A 1BD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 10 norwich street london EC4A 1BD (1 page)
29 January 2004Nc inc already adjusted 20/01/04 (1 page)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2004Company name changed project hampshire (2) LIMITED\certificate issued on 21/01/04 (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Company name changed project hampshire (2) LIMITED\certificate issued on 21/01/04 (3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Memorandum and Articles of Association (8 pages)
21 January 2004Memorandum and Articles of Association (8 pages)
20 January 2004New director appointed (6 pages)
20 January 2004New director appointed (6 pages)
20 January 2004New secretary appointed;new director appointed (3 pages)
20 January 2004New secretary appointed;new director appointed (3 pages)
27 December 2003Particulars of mortgage/charge (12 pages)
27 December 2003Particulars of mortgage/charge (12 pages)
26 November 2003Incorporation (16 pages)
26 November 2003Incorporation (16 pages)