This company is commonly known as S H M Communications Limited. The company was founded 33 years ago and was given the registration number 02744235. The firm's registered office is in WINCHESTER. You can find them at 6 Winnall Valley Road, , Winchester, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
| Name | : | S H M COMMUNICATIONS LIMITED | 
|---|---|---|
| Company Number | : | 02744235 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 02 September 1992 | 
| End of financial year | : | 31 August 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 6 Winnall Valley Road, Winchester, England, SO23 0LD | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Shm Metering, Loughborough University, Charnwood Building, , Hollywell Park, Ashby Road, Loughborough, England, LE11 3AQ | Director | 03 July 2020 | Active | 
| Shm Metering, Loughborough University, Charnwood Building, , Hollywell Park, Ashby Road, Loughborough, England, LE11 3AQ | Director | 03 July 2020 | Active | 
| Shm Metering, Loughborough University, Charnwood Building, , Hollywell Park, Ashby Road, Loughborough, England, LE11 3AQ | Director | 03 July 2020 | Active | 
| 8 Chesil Street, Winchester, SO23 0HU | Secretary | 15 August 2003 | Active | 
| 16 White Post Hill, Redhill, RH1 6DA | Secretary | 05 October 1992 | Active | 
| 16 White Post Hill, Redhill, RH1 6DA | Secretary | 15 October 1992 | Active | 
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1992 | Active | 
| 8 Chesil Street, Winchester, United Kingdom, SO23 0HU | Director | 07 May 2014 | Active | 
| 6, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 15 February 2019 | Active | 
| 8 Chesil Street, Winchester, SO23 0HU | Director | 05 October 1992 | Active | 
| Achabhandra, Middle Terrace, Kingussie, PH21 1EY | Director | 05 October 1992 | Active | 
| 16 White Post Hill, Redhill, RH1 6DA | Director | 05 October 1992 | Active | 
| 16 White Post Hill, Redhill, RH1 6DA | Director | 01 December 1993 | Active | 
| 1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 September 1992 | Active | 
| Mountain Lake Limited | ||
| Notified on | : | 03 July 2020 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Charnwood Building, Holywell Park, Loughborough, England, LE11 3AQ | 
| Nature of control | : | 
  | 
| Yvonne Andree Cruwys | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1939 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 8 Chesil Street, Winchester, United Kingdom, SO23 0HU | 
| Nature of control | : | 
  | 
| Mr Peter Richard Hutt | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1940 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 8 Chesil Street, Winchester, United Kingdom, SO23 0HU | 
| Nature of control | : | 
  | 
| Mr John James Moyce | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1952 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Achabhandra, Middle Terrace, Kingussie, United Kingdom, PH21 1EY | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.