This company is commonly known as Hyman Leasing Limited. The company was founded 44 years ago and was given the registration number 01498667. The firm's registered office is in DERBYSHIRE. You can find them at Dinting Lodge Industrial Estate, Glossop, Derbyshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HYMAN LEASING LIMITED |
---|---|---|
Company Number | : | 01498667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1980 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Secretary | 01 October 1998 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 July 2019 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 April 2009 | Active |
55 Elveley Drive, West Ella, Hull, HU10 7RX | Secretary | - | Active |
4 Blackbrook Close, White Coppice Gardens Heapey, Chorley, PR6 9BP | Director | 01 March 1999 | Active |
4 Euxton Hall Gardens, Euxton, Chorley, PR7 6PB | Director | - | Active |
55 Elveley Drive, West Ella, Hull, HU10 7RX | Director | 24 October 1994 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 October 2001 | Active |
1 Ramsbury Court, Richmond, Virginia, United States America, | Director | - | Active |
The Katharine Pauley Hickok Revocable Trust | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 302, St. David’S Lane, Richmond, United States, |
Nature of control | : |
|
Pauley Trust Co.,Llc | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Kristen F.Hager Esq Mcguire Woods Llp, Gateway Plaza, Richmond, United States, |
Nature of control | : |
|
Sfp Trust Co.,Llc | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Thomas P Rohman, Mcguire Woods Llp, Richmond, United States, |
Nature of control | : |
|
Mr Stanley Frank Pauley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | American |
Address | : | Dinting Lodge Industrial Estate, Derbyshire, SK13 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-07 | Dissolution | Dissolution application strike off company. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.