H M LOGISTICS LIMITED
MANCHESTER SHARKSFIN HOLDINGS LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 07905936
Status Active
Incorporation Date 11 January 2012
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Eric John Kump as a director on 3 October 2016. The most likely internet sites of H M LOGISTICS LIMITED are www.hmlogistics.co.uk, and www.h-m-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. H M Logistics Limited is a Private Limited Company. The company registration number is 07905936. H M Logistics Limited has been working since 11 January 2012. The present status of the company is Active. The registered address of H M Logistics Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. BONNAVION, Jean Michel Claude is a Director of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. STEPHENSON, Robert Mark is a Director of the company. WHEATSTONE, Mark is a Director of the company. Secretary MCDONALD, Elizabeth has been resigned. Director CARTER, John has been resigned. Director KUMP, Eric John has been resigned. Director MILLS, Martin Arthur has been resigned. Director O'LEARY, Paul has been resigned. Director STIRLING, Alex George has been resigned. Director VOLK, Michael David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
BONNAVION, Jean Michel Claude
Appointed Date: 17 April 2014
54 years old

Director
ROBSON, William Henry Mark
Appointed Date: 17 April 2014
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 17 April 2014
68 years old

Director
STEPHENSON, Robert Mark
Appointed Date: 01 May 2015
60 years old

Director
WHEATSTONE, Mark
Appointed Date: 10 April 2013
59 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 17 April 2014

Director
CARTER, John
Resigned: 11 January 2012
Appointed Date: 11 January 2012
55 years old

Director
KUMP, Eric John
Resigned: 03 October 2016
Appointed Date: 17 April 2014
55 years old

Director
MILLS, Martin Arthur
Resigned: 24 March 2016
Appointed Date: 11 January 2012
72 years old

Director
O'LEARY, Paul
Resigned: 14 November 2014
Appointed Date: 10 April 2013
65 years old

Director
STIRLING, Alex George
Resigned: 03 October 2016
Appointed Date: 17 April 2014
52 years old

Director
VOLK, Michael David
Resigned: 14 December 2015
Appointed Date: 10 April 2013
69 years old

Persons With Significant Control

The Dental Directory Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

H M LOGISTICS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Eric John Kump as a director on 3 October 2016
19 Oct 2016
Termination of appointment of Alex George Stirling as a director on 3 October 2016
19 Aug 2016
Satisfaction of charge 079059360001 in full
...
... and 47 more events
27 Feb 2013
Registered office address changed from 146 High Street Billericay Essex CM12 9DF United Kingdom on 27 February 2013
08 Feb 2013
Annual return made up to 11 January 2013 with full list of shareholders
17 Jul 2012
Appointment of Mr Martin Arthur Mills as a director
12 Jan 2012
Termination of appointment of John Carter as a director
11 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

H M LOGISTICS LIMITED Charges

5 August 2016
Charge code 0790 5936 0002
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
24 April 2015
Charge code 0790 5936 0001
Delivered: 7 May 2015
Status: Satisfied on 19 August 2016
Persons entitled: U.S. Bank Trustees Limited (Security Agent)
Description: Contains fixed charge…