HAMILTON BRUSHES LIMITED

Address:
Halford Road, Attleborough, Norfolk, NR17 2HZ

HAMILTON BRUSHES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03194280. The registration start date is May 3, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03194280
Company Name HAMILTON BRUSHES LIMITED
Registered Address Halford Road
Attleborough
Norfolk
NR17 2HZ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-05-03
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 24/05/2017
Returns Last Update 26/04/2016
Confirmation Statement Due Date 10/05/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address HALFORD ROAD
ATTLEBOROUGH
Post Town NORFOLK
Post Code NR17 2HZ

Companies with the same location

Entity Name Office Address
THE STAR BRUSH COMPANY LIMITED Halford Road, Attleborough, Norfolk, NR17 2HZ
ACORN DECORATING PRODUCTS LIMITED Halford Road, Attleborough, Norfolk, NR17 2HZ
HAMILTON & CO (LONDON) LIMITED Halford Road, Attleborough, Norfolk, NR17 2HZ
HAMILTON STAR LIMITED Halford Road, Attleborough, Norfolk, NR17 2HZ
THE HAMILTON GROUP LIMITED Halford Road, Attleborough, Norfolk, NR17 2HZ

Companies with the same post code

Entity Name Office Address
WMMETAL LTD 9 Halford Road, Attleborough, NR17 2HZ, England

Companies with the same post town

Entity Name Office Address
LORDS PROPERTIES LTD 91 Wootton Road, Kings Lynn, Norfolk, PE30 4DJ, United Kingdom
BALTIC CDP LTD 32 Bennett Street, Downham Market, Norfolk, PE38 9EE, England
STEVEN BROWN LTD 153 Norwich Road, Fakenham, Norfolk, NR21 8JA, England
IRON SMITH LTD 12a William Mear Gardens, 12a William Mear Gardens, Norfolk, Norwich, NR1 4PB, England
LUBACH PROPERTY LTD. 22 Victoria Steet, Sheringham, Norfolk, NR26 8JZ, England
MADE PURPLE INVESTMENTS LIMITED Keystone Innovation Centre Croxton Road, Thetford, Norfolk, IP24 1JD, United Kingdom
REXY MANAGEMENT LIMITED 15 Quay Angel, Gorleston, Norfolk, NR31 6TJ, United Kingdom
YARMOUTH WAY SUPERMARKET LTD 147 King Street, Great Yarmouth, Norfolk, NR30 2PA, United Kingdom
PIL MEMBRANES HOLDINGS LIMITED Riverside Industrial Estate Estuary Road, King's Lynn, Norfolk, PE30 2HS, England
GAZELYNN LIMITED 109-110 High Street, King's Lynn, Norfolk, PE30 1DA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARPENTER, Anthony Thomas Secretary () Halford Road, Attleborough, Norfolk, NR17 2HZ /
24 October 2011
/
DRABLOS, Bjorn Ove Kent Director () Halford Road, Attleborough, Norfolk, NR17 2HZ August 1967 /
27 May 2014
Norwegian /
Norway
Director
STOLTZ, Niklas Darre Director () Halford Road, Attleborough, Norfolk, NR17 2HZ October 1970 /
27 May 2014
Swedish /
Norway
Director
ADAMS, Stan James Secretary (Resigned) 6 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF /
31 January 2003
/
BRINDLE, Ralph Francis Secretary (Resigned) 22 Bramble Way, Wymondham, Norfolk, NR18 0UN /
14 May 1996
/
CLARKE, Pamela Jayne Secretary (Resigned) 162 Angel Road, Norwich, NR3 3JB /
1 October 2003
/
YORK PLACE COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
3 May 1996
/
ADAMS, Stan James Director (Resigned) 6 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF October 1955 /
31 January 2003
British /
Director
BJELKSJO, Mats Vilhelm Director (Resigned) Skogstorpsuagen 34, Ljumgsbru, 59072, Sweden July 1944 /
6 April 2001
Swedish /
Sweden
Executive
DARMARK, Bo Director (Resigned) Lundgaten 84, Habo, 566 33, Sweden November 1951 /
6 April 2001
Swedish /
Sweden
Executive
MARRISON, Dennis Sidney Director (Resigned) 2 Church Road, Albrighton, Wolverhampton, WV7 3LB June 1945 /
14 May 1996
British /
United Kingdom
Company Director
WEINITZ, Monica Director (Resigned) Halford Road, Attleborough, Norfolk, NR17 2HZ March 1969 /
1 August 2010
Swedish /
Sweden
Director
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
3 May 1996
/

Competitor

Search similar business entities

Post Town NORFOLK
Post Code NR17 2HZ
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on HAMILTON BRUSHES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches