HANCAM LIMITED
HARLOW

Hellopages » Essex » Harlow » CM17 9JA
Company number 03836159
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address 52 THE CHASE, NEW HALL, HARLOW, CM17 9JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 90 . The most likely internet sites of HANCAM LIMITED are www.hancam.co.uk, and www.hancam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Harlow Town Rail Station is 1.9 miles; to Broxbourne Rail Station is 6.6 miles; to Bishops Stortford Rail Station is 6.6 miles; to Stansted Airport Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hancam Limited is a Private Limited Company. The company registration number is 03836159. Hancam Limited has been working since 03 September 1999. The present status of the company is Active. The registered address of Hancam Limited is 52 The Chase New Hall Harlow Cm17 9ja. . HANLON, Michael John is a Secretary of the company. CAMERON HUNTER, George is a Director of the company. HANLON, Michael John is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director HANLON, Derek has been resigned. Director HANLON, Stephanie Olivia has been resigned. Director O'MEARA, Lee Patrick has been resigned. Director SIME, Andrew John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HANLON, Michael John
Appointed Date: 19 June 2003

Director
CAMERON HUNTER, George
Appointed Date: 19 June 2003
72 years old

Director
HANLON, Michael John
Appointed Date: 19 June 2003
73 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 19 June 2003
Appointed Date: 03 September 1999

Director
HANLON, Derek
Resigned: 21 September 2001
Appointed Date: 06 September 1999
75 years old

Director
HANLON, Stephanie Olivia
Resigned: 19 June 2003
Appointed Date: 21 September 2001
51 years old

Director
O'MEARA, Lee Patrick
Resigned: 06 September 1999
Appointed Date: 03 September 1999
51 years old

Director
SIME, Andrew John
Resigned: 06 September 1999
Appointed Date: 03 September 1999
45 years old

Persons With Significant Control

Mr Michael John Hanlon
Notified on: 28 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Cameron-Hunter
Notified on: 28 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Hanlon
Notified on: 28 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANCAM LIMITED Events

09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90

...
... and 43 more events
13 Jan 2000
Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4WG
09 Nov 1999
New director appointed
05 Oct 1999
Director resigned
05 Oct 1999
Director resigned
03 Sep 1999
Incorporation