HAMER & PERKS LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 4AD

Company number 03749367
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address UNIT D CONSTELLATION MILL, HIGHER AINSWORTH ROAD, RADCLIFFE, GREATER MANCHESTER, M26 4AD
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAMER & PERKS LIMITED are www.hamerperks.co.uk, and www.hamer-perks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Hamer Perks Limited is a Private Limited Company. The company registration number is 03749367. Hamer Perks Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Hamer Perks Limited is Unit D Constellation Mill Higher Ainsworth Road Radcliffe Greater Manchester M26 4ad. . RUSHTON, Frederick Johnthomas is a Director of the company. Secretary PERKS, James Thomas Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMER, Elaine has been resigned. Director HAMER, Gordon has been resigned. Director PERKS, Catherine has been resigned. Director PERKS, James Thomas Robert has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
RUSHTON, Frederick Johnthomas
Appointed Date: 08 April 1999
59 years old

Resigned Directors

Secretary
PERKS, James Thomas Robert
Resigned: 01 February 2010
Appointed Date: 08 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
HAMER, Elaine
Resigned: 18 January 2002
Appointed Date: 08 April 1999
70 years old

Director
HAMER, Gordon
Resigned: 01 February 2010
Appointed Date: 08 April 1999
71 years old

Director
PERKS, Catherine
Resigned: 18 January 2002
Appointed Date: 08 April 1999
65 years old

Director
PERKS, James Thomas Robert
Resigned: 01 February 2010
Appointed Date: 08 April 1999
71 years old

HAMER & PERKS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
18 Dec 2001
Return made up to 08/04/01; full list of members
08 May 2001
Accounts for a small company made up to 30 April 2000
09 May 2000
Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

09 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation