HMA (HOLDINGS) LIMITED
AYLESBURY HOWLEY 3 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DZ

Company number 06691367
Status Active
Incorporation Date 8 September 2008
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 5 TELFORD CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 10 October 2016 GBP 7,010.90 ; Purchase of own shares.. The most likely internet sites of HMA (HOLDINGS) LIMITED are www.hmaholdings.co.uk, and www.hma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hma Holdings Limited is a Private Limited Company. The company registration number is 06691367. Hma Holdings Limited has been working since 08 September 2008. The present status of the company is Active. The registered address of Hma Holdings Limited is Enterprise House 5 Telford Close Aylesbury Buckinghamshire Hp19 8dz. . HURST, Peter Anthony is a Director of the company. HURST, Susan Jane is a Director of the company. Secretary PAINTER, Ashley John has been resigned. Secretary PANCHAL, Bharat has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOOLE, Geoffrey David has been resigned. Director PANCHAL, Bharat has been resigned. Director REES, Deborah Susan has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HURST, Peter Anthony
Appointed Date: 08 September 2008
72 years old

Director
HURST, Susan Jane
Appointed Date: 08 September 2008
54 years old

Resigned Directors

Secretary
PAINTER, Ashley John
Resigned: 05 February 2016
Appointed Date: 20 August 2015

Secretary
PANCHAL, Bharat
Resigned: 19 August 2015
Appointed Date: 08 September 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Director
HOOLE, Geoffrey David
Resigned: 30 April 2014
Appointed Date: 08 September 2008
68 years old

Director
PANCHAL, Bharat
Resigned: 13 August 2015
Appointed Date: 08 September 2008
66 years old

Director
REES, Deborah Susan
Resigned: 22 March 2016
Appointed Date: 07 April 2015
55 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Persons With Significant Control

Mr Peter Anthony Hurst
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Jane Hurst
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

HMA (HOLDINGS) LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 December 2015
28 Dec 2016
Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 7,010.90

28 Dec 2016
Purchase of own shares.
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 May 2016
Termination of appointment of Deborah Susan Rees as a director on 22 March 2016
...
... and 56 more events
06 Oct 2008
Director appointed peter anthony hurst
06 Oct 2008
Director appointed susan jane hurst
09 Sep 2008
Appointment terminated secretary waterlow secretaries LIMITED
09 Sep 2008
Appointment terminated director waterlow nominees LIMITED
08 Sep 2008
Incorporation