HAMMERSMITH JOINERY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 9QB

Company number 03408119
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address 30-32 HIGH STREET, CODNOR, DERBYSHIRE, DE5 9QB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HAMMERSMITH JOINERY LIMITED are www.hammersmithjoinery.co.uk, and www.hammersmith-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Hammersmith Joinery Limited is a Private Limited Company. The company registration number is 03408119. Hammersmith Joinery Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Hammersmith Joinery Limited is 30 32 High Street Codnor Derbyshire De5 9qb. . SWIFT, Sarah Louise is a Secretary of the company. SWIFT, Paul is a Director of the company. Secretary HARVEY, Stephen has been resigned. Secretary SMITH, Robert Alfred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARVEY, Stephen has been resigned. Director SMITH, Robert Alfred has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
SWIFT, Sarah Louise
Appointed Date: 02 September 2002

Director
SWIFT, Paul
Appointed Date: 24 July 1997
64 years old

Resigned Directors

Secretary
HARVEY, Stephen
Resigned: 30 August 2002
Appointed Date: 30 April 2002

Secretary
SMITH, Robert Alfred
Resigned: 30 April 2002
Appointed Date: 24 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
HARVEY, Stephen
Resigned: 30 August 2002
Appointed Date: 24 July 1997
66 years old

Director
SMITH, Robert Alfred
Resigned: 30 April 2002
Appointed Date: 24 July 1997
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Paul Swift
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HAMMERSMITH JOINERY LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

17 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
28 Jul 1997
New director appointed
28 Jul 1997
New director appointed
28 Jul 1997
Director resigned
28 Jul 1997
Secretary resigned
24 Jul 1997
Incorporation

HAMMERSMITH JOINERY LIMITED Charges

13 November 2000
Mortgage debenture
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…