This company is commonly known as Hamon Uk Limited. The company was founded 49 years ago and was given the registration number 01199545. The firm's registered office is in HULL. You can find them at Units 1-2 Ropery Park, Alfred Street, Hull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HAMON UK LIMITED |
---|---|---|
Company Number | : | 01199545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Bolton Road, Chessington, KT9 2JB | Secretary | - | Active |
50-58 Rue Capouillet, Brussels, Belgium, FOREIGN | Secretary | 04 June 2001 | Active |
Avenue Des Azalees 25, B-1030 Brussels, Belgium, FOREIGN | Secretary | 01 December 2003 | Active |
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ | Secretary | 01 December 2004 | Active |
55 Netherside Drive, Chellaston, Derby, DE73 6QU | Director | 29 May 2001 | Active |
West View Farm, Alstonefield, Ashbourne, DE6 2FS | Director | 01 September 1994 | Active |
12 Rue De Labbe Lepee, Paris, France 75005, FOREIGN | Director | 29 May 2001 | Active |
84 Bolton Road, Chessington, KT9 2JB | Director | - | Active |
Rue Tremouroux 65, 1360 Orbais, Belgium, | Director | 20 August 1998 | Active |
50/58 Rue Capoullet, Brussels 1060, Belgium, FOREIGN | Director | - | Active |
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF | Director | 14 January 2009 | Active |
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ | Director | 01 June 2004 | Active |
Avenue De Letoile 20, Ottignies, 1340, FOREIGN | Director | - | Active |
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF | Director | 01 January 2019 | Active |
9 Elizabeth Way, Hanworth, Feltham, TW13 7PF | Director | - | Active |
40 Caedmon Crescent, Darlington, DL3 8LF | Director | 20 August 1998 | Active |
40 Caedmon Crescent, Darlington, DL3 8LF | Director | - | Active |
50/58 Rue Capouillet, Brussels 1060, Belgium, FOREIGN | Director | - | Active |
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF | Director | 01 March 2020 | Active |
77 Rue Dangonau, 1400 Nivelles, | Director | 01 February 1994 | Active |
45 Highcroft, Cherry Burton, Beverley, HU17 7SG | Director | 29 May 2001 | Active |
La Rue De La Haute-Borne, Louvain-La-Neuve 1348, Belgium, FOREIGN | Director | - | Active |
Rue Jean Lescart 15, Mons, 7000, | Director | 02 June 1994 | Active |
Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF | Director | 01 March 2012 | Active |
Mr Stephen John Galliflent-Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-15 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination secretary company with name termination date. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-03 | Accounts | Accounts amended with accounts type full. | Download |
2021-03-23 | Accounts | Accounts amended with accounts type full. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.