This company is commonly known as Hewitt Robins International Ltd. The company was founded 43 years ago and was given the registration number 01552299. The firm's registered office is in MEASHAM. You can find them at Huntingdon Court, Huntingdon Way, Measham, Leicestershire. This company's SIC code is 28921 - Manufacture of machinery for mining.
Name | : | HEWITT ROBINS INTERNATIONAL LTD |
---|---|---|
Company Number | : | 01552299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Huntingdon Court, Huntingdon Way, Measham, Leicestershire, DE12 7NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 30 April 2007 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 23 January 1997 | Active |
1 Buckthorne Place, Glasgow, G53 7UU | Secretary | 12 October 1994 | Active |
Woodstock, Cadley Hill Road, Swadlincote, DE11 9EQ | Secretary | 23 March 2003 | Active |
6 Little John Gardens, Newmains, Wishaw, ML2 9BP | Secretary | 29 February 1996 | Active |
139 Ticknall Road, Hartshorne, DE11 7AT | Secretary | 05 June 1998 | Active |
27 Park Road, Spondon, Derby, DE21 7LN | Director | 30 April 2007 | Active |
4 Station Road, Fairlie, Largs, KA29 0DX | Director | - | Active |
36 Collins Ridge, Greenville, 2907 | Director | 13 February 1992 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 25 August 2010 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 15 April 2010 | Active |
21 Belmont Drive, Coalville, LE67 3LQ | Director | 23 January 1997 | Active |
636 Clermont Lakes Court, Lexington, 29073, Usa, | Director | 06 June 1997 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 15 April 2010 | Active |
41 North Broadway, Irvington On Hudson New York, U S A, | Director | - | Active |
804 Cardiff Road, Naperville Illinois 60565, Usa, | Director | 04 November 1996 | Active |
49 Abbey Drive, Ashby De La Zouch, LE65 2LE | Director | 23 March 2003 | Active |
3 St Edmunds Road, Sleaford, NG34 7LS | Director | 01 November 1997 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 19 December 2017 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 18 June 2019 | Active |
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ | Director | 15 April 2010 | Active |
139 Ticknall Road, Hartshorne, DE11 7AT | Director | 01 November 1997 | Active |
341 North Street, Greenwich, Usa, 06830 | Director | 01 September 1994 | Active |
Hewitt Robins International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Huntingdon Court, Huntingdon Way, Swadlincote, England, DE12 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Accounts | Accounts with accounts type small. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.