HMC FINANCE LIMITED
GATESHEAD CROSSCO (879) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9SZ

Company number 05474302
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address KEEL ROW, 12 THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HMC FINANCE LIMITED are www.hmcfinance.co.uk, and www.hmc-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Dunston Rail Station is 1.7 miles; to Newcastle Rail Station is 2.4 miles; to Wylam Rail Station is 5.5 miles; to Chester-le-Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmc Finance Limited is a Private Limited Company. The company registration number is 05474302. Hmc Finance Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Hmc Finance Limited is Keel Row 12 The Watermark Gateshead Tyne and Wear Ne11 9sz. . DAWSON, John Nigel is a Secretary of the company. MCARDLE, Mark Henry is a Director of the company. Secretary PRIMA SECRETARY LIMITED has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
DAWSON, John Nigel
Appointed Date: 29 July 2005

Director
MCARDLE, Mark Henry
Appointed Date: 29 July 2005
57 years old

Resigned Directors

Secretary
PRIMA SECRETARY LIMITED
Resigned: 29 July 2005
Appointed Date: 07 June 2005

Director
PRIMA DIRECTOR LIMITED
Resigned: 29 July 2005
Appointed Date: 07 June 2005

HMC FINANCE LIMITED Events

01 Dec 2016
Accounts for a small company made up to 31 March 2016
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

16 Oct 2015
Accounts for a small company made up to 31 March 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

31 Aug 2014
Accounts for a small company made up to 31 March 2014
...
... and 30 more events
01 Sep 2005
Registered office changed on 01/09/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
01 Sep 2005
Secretary resigned
01 Sep 2005
New secretary appointed
08 Aug 2005
Company name changed crossco (879) LIMITED\certificate issued on 08/08/05
07 Jun 2005
Incorporation

HMC FINANCE LIMITED Charges

27 January 2006
Assignment of contracts
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The managment agreement the construction contract the…
27 January 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2005
Assignment of contracts
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Hmc Group Limited as Security Trustee for the Senior Lender and the Subordinate Lender (Thesecurity Trustee)
Description: All right title and interest in the contracts together with…