HESS EUROPE LIMITED
KINGS HEATH, BIRMINGHAM HESS UK LIMITED

Hellopages » West Midlands » Birmingham » B14 6DT
Company number 04957765
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of HESS EUROPE LIMITED are www.hesseurope.co.uk, and www.hess-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Hess Europe Limited is a Private Limited Company. The company registration number is 04957765. Hess Europe Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Hess Europe Limited is Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6dt. . TUBBS, Matthew is a Secretary of the company. HESS, Joseph Marvin is a Director of the company. HESS, Michael Joseph is a Director of the company. Secretary THOMAS, Joseph Earl has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PIROLI, Walter Bruno has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
TUBBS, Matthew
Appointed Date: 01 October 2014

Director
HESS, Joseph Marvin
Appointed Date: 10 November 2003
85 years old

Director
HESS, Michael Joseph
Appointed Date: 10 November 2003
67 years old

Resigned Directors

Secretary
THOMAS, Joseph Earl
Resigned: 01 October 2014
Appointed Date: 10 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Director
PIROLI, Walter Bruno
Resigned: 13 October 2009
Appointed Date: 10 December 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Mr Joseph Marvin Hess
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Sandra Hess
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Joseph Hess
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Danece Hess
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HESS EUROPE LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
23 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

03 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 33 more events
03 Dec 2003
Director resigned
03 Dec 2003
New secretary appointed
03 Dec 2003
New director appointed
03 Dec 2003
New director appointed
10 Nov 2003
Incorporation