MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00968513
Status Liquidation
Incorporation Date 17 December 1969
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 12 December 2016; Liquidators statement of receipts and payments to 12 December 2015; Liquidators statement of receipts and payments to 12 December 2014. The most likely internet sites of MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED are www.mayhassellsawmillsliverpool.co.uk, and www.may-hassell-saw-mills-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.May Hassell Saw Mills Liverpool Limited is a Private Limited Company. The company registration number is 00968513. May Hassell Saw Mills Liverpool Limited has been working since 17 December 1969. The present status of the company is Liquidation. The registered address of May Hassell Saw Mills Liverpool Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . PIKE, Andrew Stephen is a Secretary of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary RIMMER, Barbara has been resigned. Secretary STOKES-SMITH, Keith Reginald has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BRENNAN, Rachel has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HORNE, Nicholas Paul Stewart has been resigned. Director PENNY, Michael William Harrison has been resigned. Director STOKES-SMITH, Keith Reginald has been resigned. Director TILNEY, Richard Neil has been resigned. Director WALSH, Michael Joseph has been resigned. Director WOOD, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PIKE, Andrew Stephen
Appointed Date: 11 February 2005

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 27 July 2006
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
RIMMER, Barbara
Resigned: 11 February 2005
Appointed Date: 29 June 2001

Secretary
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 11 January 2001
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
75 years old

Director
BRENNAN, Rachel
Resigned: 11 January 2001
Appointed Date: 01 February 1997
59 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
64 years old

Director
HORNE, Nicholas Paul Stewart
Resigned: 31 January 1997
82 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Director
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001
75 years old

Director
TILNEY, Richard Neil
Resigned: 29 May 1998
81 years old

Director
WALSH, Michael Joseph
Resigned: 11 November 1992
69 years old

Director
WOOD, David John
Resigned: 27 October 1994
Appointed Date: 11 November 1992
82 years old

MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Events

22 Feb 2017
Liquidators statement of receipts and payments to 12 December 2016
09 Feb 2016
Liquidators statement of receipts and payments to 12 December 2015
02 Feb 2015
Liquidators statement of receipts and payments to 12 December 2014
24 Sep 2014
Appointment of Tp Directors Ltd as a director on 19 September 2014
31 Dec 2013
Register inspection address has been changed
...
... and 114 more events
14 Aug 1986
Particulars of mortgage/charge

26 Jul 1986
Director resigned;new director appointed

03 Aug 1984
Memorandum and Articles of Association
10 Dec 1969
Memorandum and Articles of Association
10 Dec 1969
Certificate of incorporation

MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Charges

25 July 1986
Mortgage debenture
Delivered: 14 August 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed equitable charge all estates or interests in any f/h…