Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANSTEEN INDUSTRIAL ESTATES LIMITED
Company Information for

HANSTEEN INDUSTRIAL ESTATES LIMITED

LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
07813927
Private Limited Company
Dissolved

Dissolved 2018-01-03

Company Overview

About Hansteen Industrial Estates Ltd
HANSTEEN INDUSTRIAL ESTATES LIMITED was founded on 2011-10-18 and had its registered office in London Bridge Street. The company was dissolved on the 2018-01-03 and is no longer trading or active.

Key Data
Company Name
HANSTEEN INDUSTRIAL ESTATES LIMITED
 
Legal Registered Office
LONDON BRIDGE STREET
LONDON
SE1
Other companies in W1S
 
Filing Information
Company Number 07813927
Date formed 2011-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-03
Type of accounts FULL
Last Datalog update: 2018-01-24 13:35:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANSTEEN INDUSTRIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MORGAN LEWIS JONES
Director 2011-10-18
RICHARD PHILLIP LOWES
Director 2011-10-18
JANINE ANNE MCDONALD
Director 2011-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA JANE FURMSTON
Company Secretary 2015-06-17 2017-03-28
IAN RICHARD WATSON
Director 2011-10-18 2015-12-16
JAMES MARK HAVERY
Director 2012-04-17 2015-11-27
MARK DOUGLAS OVENS
Director 2011-10-18 2015-11-27
SARAH MICHAELLA HORNBUCKLE
Company Secretary 2011-10-18 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORGAN LEWIS JONES HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MORGAN LEWIS JONES HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MORGAN LEWIS JONES ST CHRISTOPHER'S PERSONAL CARE SERVICES LTD Director 2014-02-28 CURRENT 2014-01-31 Active - Proposal to Strike off
MORGAN LEWIS JONES HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN LP LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN (GENERAL PARTNER) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2017-07-26
MORGAN LEWIS JONES HANSTEEN BELGIUM LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MORGAN LEWIS JONES HANSTEEN EUROPE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
MORGAN LEWIS JONES HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2006-02-14 CURRENT 2006-02-14 Liquidation
MORGAN LEWIS JONES HANSTEEN LAND LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
MORGAN LEWIS JONES HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
MORGAN LEWIS JONES HANSTEEN HOLDINGS LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active
MORGAN LEWIS JONES HANSTEEN LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Director 2016-07-15 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES HANSTEEN FM LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
RICHARD PHILLIP LOWES HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
RICHARD PHILLIP LOWES HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
RICHARD PHILLIP LOWES ASHTENNE CALEDONIA LIMITED Director 2013-09-11 CURRENT 2001-04-11 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES ASHTENNE (AIF) LIMITED Director 2013-09-11 CURRENT 2001-06-04 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES ASHTENNE (SEVERNSIDE) LIMITED Director 2013-09-11 CURRENT 2002-04-11 Active
RICHARD PHILLIP LOWES HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
RICHARD PHILLIP LOWES ASHTENNE 2013 LIMITED Director 2013-06-07 CURRENT 2013-06-07 Liquidation
RICHARD PHILLIP LOWES HANSTEEN LP NO 2 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
RICHARD PHILLIP LOWES HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN (GENERAL PARTNER) LIMITED Director 2011-07-06 CURRENT 2009-06-17 Dissolved 2017-07-26
RICHARD PHILLIP LOWES HANSTEEN LP LIMITED Director 2011-07-06 CURRENT 2009-06-24 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
RICHARD PHILLIP LOWES HANSTEEN LAND LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
RICHARD PHILLIP LOWES HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
RICHARD PHILLIP LOWES HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2011-07-06 CURRENT 2006-02-14 Liquidation
RICHARD PHILLIP LOWES HANSTEEN EUROPE LIMITED Director 2011-07-06 CURRENT 2006-06-07 Active - Proposal to Strike off
RICHARD PHILLIP LOWES HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 Active
RICHARD PHILLIP LOWES HANSTEEN HOLDINGS LIMITED Director 2010-10-18 CURRENT 2005-10-27 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Director 2016-07-15 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD HANSTEEN FM LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
JANINE ANNE MCDONALD HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JANINE ANNE MCDONALD HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JANINE ANNE MCDONALD ASHTENNE CALEDONIA LIMITED Director 2013-09-11 CURRENT 2001-04-11 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD ASHTENNE (AIF) LIMITED Director 2013-09-11 CURRENT 2001-06-04 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD ASHTENNE (SEVERNSIDE) LIMITED Director 2013-09-11 CURRENT 2002-04-11 Active
JANINE ANNE MCDONALD HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
JANINE ANNE MCDONALD ASHTENNE 2013 LIMITED Director 2013-06-07 CURRENT 2013-06-07 Liquidation
JANINE ANNE MCDONALD HANSTEEN LP NO 2 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
JANINE ANNE MCDONALD HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN (GENERAL PARTNER) LIMITED Director 2011-07-06 CURRENT 2009-06-17 Dissolved 2017-07-26
JANINE ANNE MCDONALD HANSTEEN LP LIMITED Director 2011-07-06 CURRENT 2009-06-24 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
JANINE ANNE MCDONALD HANSTEEN LAND LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
JANINE ANNE MCDONALD HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
JANINE ANNE MCDONALD HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2011-07-06 CURRENT 2006-02-14 Liquidation
JANINE ANNE MCDONALD HANSTEEN EUROPE LIMITED Director 2011-07-06 CURRENT 2006-06-07 Active - Proposal to Strike off
JANINE ANNE MCDONALD HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19TM02APPOINTMENT TERMINATED, SECRETARY TERESA FURMSTON
2017-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2016-05-23AUDAUDITOR'S RESIGNATION
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST FLOOR PEGASUS HOUSE 37 - 43 SACKVILLE STREET LONDON W1S 3DL
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-064.70DECLARATION OF SOLVENCY
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAVERY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK OVENS
2015-11-17SH20STATEMENT BY DIRECTORS
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17SH1917/11/15 STATEMENT OF CAPITAL GBP 1
2015-11-17CAP-SSSOLVENCY STATEMENT DATED 20/10/15
2015-11-17RES06REDUCE ISSUED CAPITAL 20/10/2015
2015-10-19AR0118/10/15 FULL LIST
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-17AP03SECRETARY APPOINTED MRS TERESA JANE FURMSTON
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH HORNBUCKLE
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATSON / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS OVENS / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE ANNE MCDONALD / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP LOWES / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK HAVERY / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS JONES / 06/12/2014
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 6TH FLOOR CLARENDON HOUSE 12 CLIFFORD STREET LONDON W1S 2LL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 8000000
2014-10-20AR0118/10/14 FULL LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20SH0118/12/13 STATEMENT OF CAPITAL GBP 8000000
2013-10-18AR0118/10/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS JONES / 02/09/2013
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2012-10-30AR0118/10/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED JAMES MARK HAVERY
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WATSON / 11/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEWIS JONES / 11/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEWIS JONES / 11/01/2012
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-18AP01DIRECTOR APPOINTED MARK DOUGLAS OVENS
2011-10-18AP01DIRECTOR APPOINTED JANINE ANNE MCDONALD
2011-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HANSTEEN INDUSTRIAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANSTEEN INDUSTRIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-23 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of HANSTEEN INDUSTRIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSTEEN INDUSTRIAL ESTATES LIMITED
Trademarks
We have not found any records of HANSTEEN INDUSTRIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSTEEN INDUSTRIAL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANSTEEN INDUSTRIAL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HANSTEEN INDUSTRIAL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHANSTEEN INDUSTRIAL ESTATES LIMITEDEvent Date2015-12-22
Creditors are invited to prove their debts on or before 27 January 2016 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Geoffrey Bouchier at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 December 2015 Office Holder details: Geoffrey Wayne Bouchier , (IP No. 9535) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4727. Alternative contact: Olivia Shields, Email: Olivia.Shields@duffandphelps.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSTEEN INDUSTRIAL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANSTEEN INDUSTRIAL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1