H & M (SYSTEMS) LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9FF
Company number 01558022
Status Active
Incorporation Date 24 April 1981
Company Type Private Limited Company
Address 3RD FLOOR, THE GATEWAY, INNOVATION WAY, DISCOVERY PARK, SANDWICH, KENT, CT13 9FF
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr David Kevin Mulligan as a secretary on 18 August 2016. The most likely internet sites of H & M (SYSTEMS) LIMITED are www.hmsystems.co.uk, and www.h-m-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Ramsgate Rail Station is 4.5 miles; to Dumpton Park Rail Station is 5.3 miles; to Birchington-on-Sea Rail Station is 6.5 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M Systems Limited is a Private Limited Company. The company registration number is 01558022. H M Systems Limited has been working since 24 April 1981. The present status of the company is Active. The registered address of H M Systems Limited is 3rd Floor The Gateway Innovation Way Discovery Park Sandwich Kent Ct13 9ff. . MULLIGAN, David Kevin is a Secretary of the company. COOKE, Steve is a Director of the company. MULLIGAN, David Kevin is a Director of the company. Secretary COX, Alan Robert has been resigned. Secretary STACEY, Amy Victoria has been resigned. Secretary STANSFIELD, John Watson has been resigned. Secretary STONE, Nicholas Philip has been resigned. Director AMES, Richard Jonathan has been resigned. Director COX, Alan Robert has been resigned. Director JOHNSON, Neil Anthony has been resigned. Director MARTIN, Frank has been resigned. Director NESS, Keith Lawrence has been resigned. Director NEWEY, Peter has been resigned. Director SOUTHWORTH, Nathaniel Simon has been resigned. Director STANSFIELD, John Watson has been resigned. Director STONE, Nicholas Philip has been resigned. Director STROWGER, Gaston Jack has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
MULLIGAN, David Kevin
Appointed Date: 18 August 2016

Director
COOKE, Steve
Appointed Date: 13 July 2015
60 years old

Director
MULLIGAN, David Kevin
Appointed Date: 26 May 2016
56 years old

Resigned Directors

Secretary
COX, Alan Robert
Resigned: 04 December 1996

Secretary
STACEY, Amy Victoria
Resigned: 18 August 2016
Appointed Date: 01 April 2014

Secretary
STANSFIELD, John Watson
Resigned: 01 July 2013
Appointed Date: 04 December 1996

Secretary
STONE, Nicholas Philip
Resigned: 01 April 2014
Appointed Date: 01 July 2013

Director
AMES, Richard Jonathan
Resigned: 15 February 2016
Appointed Date: 28 November 2014
56 years old

Director
COX, Alan Robert
Resigned: 04 December 1996
Appointed Date: 22 February 1996
74 years old

Director
JOHNSON, Neil Anthony
Resigned: 27 September 2001
Appointed Date: 22 December 2000
76 years old

Director
MARTIN, Frank
Resigned: 09 January 2014
Appointed Date: 03 January 2001
74 years old

Director
NESS, Keith Lawrence
Resigned: 19 February 1996
83 years old

Director
NEWEY, Peter
Resigned: 22 December 2000
Appointed Date: 22 February 1996
78 years old

Director
SOUTHWORTH, Nathaniel Simon
Resigned: 31 July 2016
Appointed Date: 01 July 2013
48 years old

Director
STANSFIELD, John Watson
Resigned: 01 July 2013
Appointed Date: 04 December 1996
71 years old

Director
STONE, Nicholas Philip
Resigned: 13 July 2015
Appointed Date: 01 July 2013
62 years old

Director
STROWGER, Gaston Jack
Resigned: 31 March 1994
110 years old

Persons With Significant Control

Hornby Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H & M (SYSTEMS) LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Aug 2016
Appointment of Mr David Kevin Mulligan as a secretary on 18 August 2016
18 Aug 2016
Termination of appointment of Amy Victoria Stacey as a secretary on 18 August 2016
08 Aug 2016
Termination of appointment of Nathaniel Simon Southworth as a director on 31 July 2016
...
... and 93 more events
10 Dec 1986
Accounts for a dormant company made up to 31 December 1985

10 Dec 1986
Return made up to 14/10/86; full list of members

12 Aug 1981
Company name changed\certificate issued on 12/08/81
08 Jun 1981
Memorandum and Articles of Association
24 Apr 1981
Certificate of incorporation

H & M (SYSTEMS) LIMITED Charges

18 April 1988
Guarantee & debenture
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1981
Debenture
Delivered: 9 June 1981
Status: Satisfied on 1 May 2008
Persons entitled: Hornby Hobbies Limited.
Description: Fixed charge all f/hold & l/hold property present & future…
23 May 1981
Charge
Delivered: 2 June 1981
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…