HAMECH HOLDING COMPANY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PD

Company number 01248605
Status Active
Incorporation Date 11 March 1976
Company Type Private Limited Company
Address - RUTHERFORD ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PD
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Secretary's details changed for Mrs Sarah Victoria Talbot on 24 February 2016. The most likely internet sites of HAMECH HOLDING COMPANY LIMITED are www.hamechholdingcompany.co.uk, and www.hamech-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Bramley (Hants) Rail Station is 3.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 9.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamech Holding Company Limited is a Private Limited Company. The company registration number is 01248605. Hamech Holding Company Limited has been working since 11 March 1976. The present status of the company is Active. The registered address of Hamech Holding Company Limited is Rutherford Road Basingstoke Hampshire Rg24 8pd. . TALBOT, Sarah Victoria is a Secretary of the company. BARKWORTH, Simon is a Director of the company. DICKE III, James F is a Director of the company. DUFFORD, Kenneth James is a Director of the company. EMERY, Simon is a Director of the company. TATE, John Elton is a Director of the company. Secretary ATKINS, Anthony George has been resigned. Secretary BARRETT, Sandra Jane has been resigned. Secretary DESSAINT, Nicola Judith has been resigned. Secretary LA RIVIERE, Michele has been resigned. Secretary PARRY, Victor David has been resigned. Director BUSHNELL, Michael Charles William has been resigned. Director COLLINS, John has been resigned. Director HOWARD, David John has been resigned. Director KERR, David John Alexander has been resigned. Director LA RIVIERE, Michele has been resigned. Director MORAN, James has been resigned. Director NASH, Alan Charles has been resigned. Director PARRY, Victor David has been resigned. Director ROBERTS, Derek has been resigned. Director SPILLE, Kent has been resigned. Director STAMP, Brian James George has been resigned. Director SUTER, William has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
TALBOT, Sarah Victoria
Appointed Date: 06 March 2015

Director
BARKWORTH, Simon
Appointed Date: 18 December 2015
52 years old

Director
DICKE III, James F
Appointed Date: 15 October 2010
54 years old

Director
DUFFORD, Kenneth James
Appointed Date: 15 October 2010
60 years old

Director
EMERY, Simon
Appointed Date: 15 October 2010
59 years old

Director
TATE, John Elton
Appointed Date: 15 October 2010
70 years old

Resigned Directors

Secretary
ATKINS, Anthony George
Resigned: 15 July 1993

Secretary
BARRETT, Sandra Jane
Resigned: 28 November 1996
Appointed Date: 04 August 1993

Secretary
DESSAINT, Nicola Judith
Resigned: 05 March 2015
Appointed Date: 30 August 2002

Secretary
LA RIVIERE, Michele
Resigned: 30 August 2002
Appointed Date: 26 June 2001

Secretary
PARRY, Victor David
Resigned: 26 June 2001
Appointed Date: 28 November 1996

Director
BUSHNELL, Michael Charles William
Resigned: 09 April 1999
86 years old

Director
COLLINS, John
Resigned: 31 December 2002
Appointed Date: 26 June 2001
63 years old

Director
HOWARD, David John
Resigned: 29 February 2000
Appointed Date: 28 January 1997
75 years old

Director
KERR, David John Alexander
Resigned: 15 October 2010
76 years old

Director
LA RIVIERE, Michele
Resigned: 30 August 2002
Appointed Date: 26 June 2001
57 years old

Director
MORAN, James
Resigned: 15 October 2010
80 years old

Director
NASH, Alan Charles
Resigned: 31 December 1998
81 years old

Director
PARRY, Victor David
Resigned: 22 March 2002
81 years old

Director
ROBERTS, Derek
Resigned: 01 October 1994
78 years old

Director
SPILLE, Kent
Resigned: 15 October 2010
70 years old

Director
STAMP, Brian James George
Resigned: 31 December 1999
86 years old

Director
SUTER, William
Resigned: 31 December 1998
86 years old

Persons With Significant Control

Crown Equipment Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMECH HOLDING COMPANY LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
24 Feb 2016
Secretary's details changed for Mrs Sarah Victoria Talbot on 24 February 2016
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Dec 2015
Appointment of Mr Simon Barkworth as a director on 18 December 2015
...
... and 148 more events
27 Feb 1987
Group of companies' accounts made up to 31 March 1986

27 Feb 1987
Return made up to 01/12/86; full list of members

11 Dec 1986
Director resigned

11 Dec 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

09 May 1986
New director appointed

HAMECH HOLDING COMPANY LIMITED Charges

13 September 1992
Debenture
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Crown Equipment Corporation
Description: See 395 for full details. Fixed and floating charges over…
3 February 1992
Deed of assignment
Delivered: 5 February 1992
Status: Satisfied on 10 May 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All right title and interest in the sub-hire agreements…
3 February 1992
Deed of assignment
Delivered: 5 February 1992
Status: Satisfied on 10 May 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All right title and interest in the sub-hire agreements…
3 February 1992
Deed of assignment
Delivered: 5 February 1992
Status: Satisfied on 17 April 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All right title and interest in the sub-hire agreements…
3 February 1992
Deed of assignment
Delivered: 5 February 1992
Status: Satisfied on 17 April 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All right title and interest in the sub-hire agreements…
3 February 1992
Deed of assignment
Delivered: 5 February 1992
Status: Satisfied on 17 April 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All rights title and interest in the sub-hire agreements…
21 August 1991
Deed of assignment
Delivered: 10 September 1991
Status: Satisfied on 17 April 1997
Persons entitled: Nmb Lease (UK) Limited
Description: All title rights interest in & to all hire contracts the…
18 May 1989
Debenture
Delivered: 23 May 1989
Status: Satisfied on 28 March 1996
Persons entitled: Hungarian International Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
17 August 1984
Single debenture
Delivered: 23 August 1984
Status: Satisfied on 15 September 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 August 1984
Letter of set-off
Delivered: 23 August 1984
Status: Satisfied on 15 September 1992
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
7 October 1980
Further guarantee and debenture
Delivered: 14 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…