This company is commonly known as Hamilton Facilities Management Services Ltd. The company was founded 11 years ago and was given the registration number 08196389. The firm's registered office is in JARROW. You can find them at St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | HAMILTON FACILITIES MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 08196389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England, NE32 5UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP | Corporate Director | 04 February 2022 | Active |
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP | Secretary | 14 December 2015 | Active |
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP | Director | 14 December 2015 | Active |
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP | Director | 01 October 2021 | Active |
St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP | Director | 14 December 2015 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 29 September 2015 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 30 August 2012 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Corporate Director | 29 September 2015 | Active |
Hamilton Capital Group Ltd | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP |
Nature of control | : |
|
Darren James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Pickersgill Court, Sunderland, England, SR5 2AQ |
Nature of control | : |
|
Anthony David Mcmenamin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Pickersgill Court, Sunderland, England, SR5 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Officers | Appoint corporate director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Change account reference date company current shortened. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-02-10 | Officers | Change person secretary company with change date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.