Hamsard 3352 Limited WATFORD


Hamsard 3352 started in year 2014 as Private Limited Company with registration number 09257269. The Hamsard 3352 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Watford at Building 4 Hatters Lane. Postal code: WD18 8YF.

At present there are 3 directors in the the company, namely Paul H., Nicholas W. and Alan N.. In addition one secretary - Paul G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the company until 8 January 2024.

Hamsard 3352 Limited Address / Contact

Office Address Building 4 Hatters Lane
Office Address2 Croxley Green Business Park
Town Watford
Post code WD18 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257269
Date of Incorporation Thu, 9th Oct 2014
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Paul G.

Position: Secretary

Appointed: 19 January 2024

Paul H.

Position: Director

Appointed: 21 February 2023

Nicholas W.

Position: Director

Appointed: 21 February 2023

Alan N.

Position: Director

Appointed: 21 February 2023

David H.

Position: Secretary

Appointed: 19 June 2023

Resigned: 08 January 2024

Kevin D.

Position: Director

Appointed: 28 June 2022

Resigned: 21 February 2023

Andrew R.

Position: Director

Appointed: 22 September 2021

Resigned: 28 June 2022

Dianne B.

Position: Director

Appointed: 01 October 2019

Resigned: 10 October 2022

David H.

Position: Director

Appointed: 28 January 2019

Resigned: 21 February 2023

Laura A.

Position: Director

Appointed: 08 January 2018

Resigned: 05 September 2019

Clive B.

Position: Director

Appointed: 06 April 2016

Resigned: 15 February 2019

Paul G.

Position: Director

Appointed: 11 January 2016

Resigned: 16 January 2024

Mark S.

Position: Director

Appointed: 19 February 2015

Resigned: 09 May 2017

David B.

Position: Director

Appointed: 19 February 2015

Resigned: 30 June 2018

Iain C.

Position: Director

Appointed: 19 February 2015

Resigned: 01 October 2015

David H.

Position: Director

Appointed: 19 February 2015

Resigned: 16 January 2019

Richard P.

Position: Director

Appointed: 19 February 2015

Resigned: 21 February 2023

Paul M.

Position: Director

Appointed: 13 February 2015

Resigned: 21 February 2023

Peter C.

Position: Director

Appointed: 09 October 2014

Resigned: 13 February 2015

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 09 October 2014

Resigned: 13 February 2015

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 09 October 2014

Resigned: 13 February 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Lloyds Bank Asset Finance Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eci Partners Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Eci 10 Gp Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Lloyds Bank Asset Finance Limited

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00615235
Notified on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc301604
Notified on 6 April 2016
Ceased on 21 February 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Eci 10 Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom

Legal authority Scottish
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc474728
Notified on 6 April 2016
Ceased on 21 February 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: January 19, 2024) of a secretary
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements