HMY UK INNOVATION IN RETAIL LTD
NEWCASTLE UPON TYNE RADFORD HMY GROUP LIMITED RADFORD SHELVING LIMITED DE FACTO 1373 LIMITED

Hellopages » County Durham » County Durham » NE16 6EA

Company number 05822214
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address UNIT 13 HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, NEWCASTLE UPON TYNE, NE16 6EA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-21 ; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of HMY UK INNOVATION IN RETAIL LTD are www.hmyukinnovationinretail.co.uk, and www.hmy-uk-innovation-in-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Wylam Rail Station is 6.3 miles; to Newcastle Rail Station is 6.6 miles; to Prudhoe Rail Station is 7.1 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmy Uk Innovation in Retail Ltd is a Private Limited Company. The company registration number is 05822214. Hmy Uk Innovation in Retail Ltd has been working since 19 May 2006. The present status of the company is Active. The registered address of Hmy Uk Innovation in Retail Ltd is Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Ne16 6ea. . SCARR, Michael Jonathon is a Secretary of the company. GEEKIE, Stuart Archer is a Director of the company. MARIN VILLAMAYOR, Ignacio Gabriel is a Director of the company. RENAULT, Gerard is a Director of the company. Secretary GIGAULT DE CRISENOY, Dominique has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GOULET, Joel Bernard has been resigned. Director HAY, Nicholas James has been resigned. Director HEDON, Francois Xavier has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SCARR, Michael Jonathon
Appointed Date: 01 August 2006

Director
GEEKIE, Stuart Archer
Appointed Date: 07 November 2014
59 years old

Director
MARIN VILLAMAYOR, Ignacio Gabriel
Appointed Date: 29 November 2012
63 years old

Director
RENAULT, Gerard
Appointed Date: 06 June 2006
72 years old

Resigned Directors

Secretary
GIGAULT DE CRISENOY, Dominique
Resigned: 01 August 2006
Appointed Date: 06 June 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006

Director
GOULET, Joel Bernard
Resigned: 01 October 2008
Appointed Date: 06 June 2006
72 years old

Director
HAY, Nicholas James
Resigned: 07 November 2014
Appointed Date: 01 August 2006
62 years old

Director
HEDON, Francois Xavier
Resigned: 29 November 2012
Appointed Date: 01 October 2008
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 19 May 2006

HMY UK INNOVATION IN RETAIL LTD Events

21 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21

14 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Memorandum and Articles of Association
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,000,000

20 May 2016
Secretary's details changed for Mr Michael Jonathon Scarr on 20 May 2015
...
... and 55 more events
14 Jun 2006
New director appointed
14 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
14 Jun 2006
Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL
06 Jun 2006
Company name changed de facto 1373 LIMITED\certificate issued on 06/06/06
19 May 2006
Incorporation

HMY UK INNOVATION IN RETAIL LTD Charges

31 October 2013
Charge code 0582 2214 0005
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0582 2214 0004
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)
Description: F/H land at hobson industrial estate newcastle upon tyne…
4 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
4 May 2011
Deed of confirmation
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
5 September 2006
Fixed and floating security document
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch (The Security Agent)
Description: F/H land at hobson industrial estate newcastle upon tyne…

Similar Companies

HMY PROPERTIES LIMITED HMY PROPERTY SERVICES LTD HMYA LTD HMYM LIMITED HMYOUTUBE LTD HMZ LIMITED HMZ PROPERTIES LIMITED