H.E. (COMMERCIAL) MANAGEMENT LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 9JJ

Company number 08721066
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address 204C HIGH STREET, ONGAR, ESSEX, CM5 9JJ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of Mr Shane Gallagher as a director on 23 January 2017; Statement of capital following an allotment of shares on 26 January 2017 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of H.E. (COMMERCIAL) MANAGEMENT LIMITED are www.hecommercialmanagement.co.uk, and www.h-e-commercial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. H E Commercial Management Limited is a Private Limited Company. The company registration number is 08721066. H E Commercial Management Limited has been working since 07 October 2013. The present status of the company is Active. The registered address of H E Commercial Management Limited is 204c High Street Ongar Essex Cm5 9jj. . GALLAGHER, Shane is a Director of the company. SAMUEL, Helene Elizabeth is a Director of the company. Director GRANT, James Anthony Russell has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
GALLAGHER, Shane
Appointed Date: 23 January 2017
35 years old

Director
SAMUEL, Helene Elizabeth
Appointed Date: 07 October 2013
45 years old

Resigned Directors

Director
GRANT, James Anthony Russell
Resigned: 22 December 2014
Appointed Date: 01 November 2013
41 years old

Persons With Significant Control

Mrs Helene Elizabeth Samuel
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

H.E. (COMMERCIAL) MANAGEMENT LIMITED Events

26 Jan 2017
Appointment of Mr Shane Gallagher as a director on 23 January 2017
26 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Confirmation statement made on 7 October 2016 with updates
27 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 4 more events
22 Dec 2014
Termination of appointment of James Anthony Russell Grant as a director on 22 December 2014
26 Nov 2013
Appointment of Mr James Anthony Russell Grant as a director
10 Oct 2013
Director's details changed for Mrs Helene Elizabeth Samuel on 7 October 2013
09 Oct 2013
Registered office address changed from 18 Running Waters Brentwood Essex CM13 2AP England on 9 October 2013
07 Oct 2013
Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted