HUMAN ENGINEERING LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4BS
Company number 03073293
Status Active - Proposal to Strike off
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, EC3M 4BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of HUMAN ENGINEERING LIMITED are www.humanengineering.co.uk, and www.human-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Human Engineering Limited is a Private Limited Company. The company registration number is 03073293. Human Engineering Limited has been working since 28 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Human Engineering Limited is 71 Fenchurch Street London Ec3m 4bs. . COLBY-BLAKE, Chad Phillip is a Secretary of the company. BOWER, Timothy Ian is a Director of the company. Secretary MULLINS, Michelle has been resigned. Secretary POST, Janette Lesley has been resigned. Secretary PRIOR, Anthony Edward has been resigned. Secretary WHITE, Timothy Scott has been resigned. Director AMENDE, James Nigel Patrick has been resigned. Director GILES, Martin has been resigned. Director HAMILTON, William Ian has been resigned. Director HARVEY, Christopher Robert has been resigned. Director KIRKBY, Grant Alexander has been resigned. Director LAYTON, Simon has been resigned. Director MILLER, Patrick Robert has been resigned. Director PARKINSON, Betty has been resigned. Director PARKINSON, John Charles has been resigned. Director PRIOR, Anthony Edward has been resigned. Director STEVENSON, Jonathon Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLBY-BLAKE, Chad Phillip
Appointed Date: 04 March 2015

Director
BOWER, Timothy Ian
Appointed Date: 18 February 2009
60 years old

Resigned Directors

Secretary
MULLINS, Michelle
Resigned: 23 October 2009
Appointed Date: 23 July 2008

Secretary
POST, Janette Lesley
Resigned: 03 July 1995
Appointed Date: 28 June 1995

Secretary
PRIOR, Anthony Edward
Resigned: 23 July 2008
Appointed Date: 03 July 1995

Secretary
WHITE, Timothy Scott
Resigned: 20 September 2014
Appointed Date: 23 October 2009

Director
AMENDE, James Nigel Patrick
Resigned: 11 January 2013
Appointed Date: 06 July 1995
66 years old

Director
GILES, Martin
Resigned: 01 August 2015
Appointed Date: 23 July 2008
66 years old

Director
HAMILTON, William Ian
Resigned: 23 July 2008
Appointed Date: 06 July 1995
65 years old

Director
HARVEY, Christopher Robert
Resigned: 23 July 2008
Appointed Date: 17 June 2008
67 years old

Director
KIRKBY, Grant Alexander
Resigned: 29 January 2009
Appointed Date: 23 July 2008
68 years old

Director
LAYTON, Simon
Resigned: 23 July 2008
Appointed Date: 01 July 2002
57 years old

Director
MILLER, Patrick Robert
Resigned: 03 July 1995
Appointed Date: 28 June 1995
83 years old

Director
PARKINSON, Betty
Resigned: 29 July 2002
Appointed Date: 03 July 1995
105 years old

Director
PARKINSON, John Charles
Resigned: 23 July 2008
Appointed Date: 03 July 1995
80 years old

Director
PRIOR, Anthony Edward
Resigned: 23 July 2008
Appointed Date: 29 July 2002
78 years old

Director
STEVENSON, Jonathon Mark
Resigned: 05 July 2007
Appointed Date: 26 July 2005
65 years old

HUMAN ENGINEERING LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

21 Mar 2017
Application to strike the company off the register
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
10 Aug 2015
Termination of appointment of Martin Giles as a director on 1 August 2015
...
... and 91 more events
13 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1995
Particulars of mortgage/charge

12 Jul 1995
Particulars of mortgage/charge

12 Jul 1995
Particulars of mortgage/charge

28 Jun 1995
Incorporation

HUMAN ENGINEERING LIMITED Charges

10 November 2009
Rent deposit deed
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Francis John Pritchard and Margaret Joan Pritchard
Description: Amount from time to time standing to the credit ofthe bank…
29 February 2008
Deed of rent deposit
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The monies secured by the deed being £15,098.75.
12 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Debenture
Delivered: 12 July 1995
Status: Satisfied on 23 December 2004
Persons entitled: Parkinson Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Debenture
Delivered: 12 July 1995
Status: Satisfied on 24 November 2004
Persons entitled: William Ian Hamilton
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Debenture
Delivered: 12 July 1995
Status: Satisfied on 24 November 2004
Persons entitled: James Nigel Patrick Amende
Description: Fixed and floating charges over the undertaking and all…