HOUR CAR (UN) LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 6HB

Company number 05408908
Status Active
Incorporation Date 31 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SALEM COMMUNITY CENTRE, CENTRAL STREET, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6HB
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Termination of appointment of Leslie Eugene Cyril Siddall as a director on 5 January 2016. The most likely internet sites of HOUR CAR (UN) LIMITED are www.hourcarun.co.uk, and www.hour-car-un.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hour Car Un Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05408908. Hour Car Un Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Hour Car Un Limited is Salem Community Centre Central Street Hebden Bridge West Yorkshire Hx7 6hb. . ROBERTS, Gavin James is a Secretary of the company. MCQUADE, Kerry Veronica Joy is a Director of the company. ROBERTS, Gavin James is a Director of the company. SMITH, Michael Stephen is a Director of the company. Secretary CAMPBELL, Angus Iain Jae has been resigned. Director HANNAY, John David has been resigned. Director JOHNSON, James Anthony has been resigned. Director SIDDALL, Leslie Eugene Cyril has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
ROBERTS, Gavin James
Appointed Date: 24 November 2008

Director
MCQUADE, Kerry Veronica Joy
Appointed Date: 21 October 2014
65 years old

Director
ROBERTS, Gavin James
Appointed Date: 24 November 2008
64 years old

Director
SMITH, Michael Stephen
Appointed Date: 12 February 2013
78 years old

Resigned Directors

Secretary
CAMPBELL, Angus Iain Jae
Resigned: 24 November 2008
Appointed Date: 31 March 2005

Director
HANNAY, John David
Resigned: 21 October 2014
Appointed Date: 23 January 2012
75 years old

Director
JOHNSON, James Anthony
Resigned: 23 January 2012
Appointed Date: 31 March 2005
60 years old

Director
SIDDALL, Leslie Eugene Cyril
Resigned: 05 January 2016
Appointed Date: 31 March 2005
88 years old

HOUR CAR (UN) LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
20 Jan 2016
Termination of appointment of Leslie Eugene Cyril Siddall as a director on 5 January 2016
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 24 more events
07 Jan 2008
Total exemption full accounts made up to 31 March 2007
14 Apr 2007
Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed

10 Jan 2007
Total exemption full accounts made up to 31 March 2006
11 Apr 2006
Annual return made up to 31/03/06
31 Mar 2005
Incorporation