HEMWAY LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 6EA

Company number 02647311
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address GLEADHILL HOUSE, DAWBERS LANE EUXTON, CHORLEY, LANCASHIRE, PR7 6EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HEMWAY LIMITED are www.hemway.co.uk, and www.hemway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Hemway Limited is a Private Limited Company. The company registration number is 02647311. Hemway Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Hemway Limited is Gleadhill House Dawbers Lane Euxton Chorley Lancashire Pr7 6ea. . CLARE, Pamela Ann is a Secretary of the company. HEMMINGS, Trevor James is a Director of the company. KAY, John Clement is a Director of the company. REVITT, Kathryn is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary LIVESEY, Frederick Joseph has been resigned. Secretary PENROSE, Ian Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KILBY, Eric Melvyn has been resigned. Director PENROSE, Antony John has been resigned. Director ROBERTSON, Ian has been resigned. Director WITHERS, Roger Dean has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARE, Pamela Ann
Appointed Date: 23 March 2009

Director
HEMMINGS, Trevor James
Appointed Date: 21 October 1992
90 years old

Director
KAY, John Clement
Appointed Date: 15 April 1996
72 years old

Director
REVITT, Kathryn
Appointed Date: 01 June 2000
60 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 15 July 2005
65 years old

Resigned Directors

Secretary
LIVESEY, Frederick Joseph
Resigned: 23 March 2009
Appointed Date: 21 July 1993

Secretary
PENROSE, Ian Richard
Resigned: 21 July 1993
Appointed Date: 20 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Director
KILBY, Eric Melvyn
Resigned: 24 November 2005
Appointed Date: 01 June 2000
81 years old

Director
PENROSE, Antony John
Resigned: 21 October 1992
Appointed Date: 20 September 1991
89 years old

Director
ROBERTSON, Ian
Resigned: 30 March 2009
Appointed Date: 23 July 2007
76 years old

Director
WITHERS, Roger Dean
Resigned: 30 September 2005
Appointed Date: 20 September 2000
83 years old

Persons With Significant Control

Mr Trevor James Hemmings
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

HEMWAY LIMITED Events

29 Sep 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Nov 2015
Full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

30 Mar 2015
Director's details changed for Ms Kathryn Revitt on 30 March 2015
...
... and 73 more events
01 Nov 1992
Director resigned;new director appointed
30 Sep 1992
Return made up to 20/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 May 1992
Accounting reference date notified as 31/03
25 Sep 1991
Secretary resigned

20 Sep 1991
Incorporation