SME HCI LIMITED
ESSEX

Hellopages » Greater London » Havering » RM2 5RH

Company number 05558651
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 5 MARGARET ROAD, ROMFORD, ESSEX, RM2 5RH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Ms Jane Davis on 6 April 2017; Director's details changed for Mrs Jane Martin on 6 April 2017; Statement of capital on 4 April 2017 GBP 70 . The most likely internet sites of SME HCI LIMITED are www.smehci.co.uk, and www.sme-hci.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Sme Hci Limited is a Private Limited Company. The company registration number is 05558651. Sme Hci Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Sme Hci Limited is 5 Margaret Road Romford Essex Rm2 5rh. . DAVIS, Jane is a Director of the company. DAVIS, Michael James is a Director of the company. ELLIS, Richard is a Director of the company. Secretary DAVIS, Clare Louisa has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director DAVIS, Clare Louisa has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
DAVIS, Jane
Appointed Date: 01 January 2013
55 years old

Director
DAVIS, Michael James
Appointed Date: 09 September 2005
54 years old

Director
ELLIS, Richard
Appointed Date: 01 January 2013
55 years old

Resigned Directors

Secretary
DAVIS, Clare Louisa
Resigned: 14 January 2017
Appointed Date: 09 September 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
DAVIS, Clare Louisa
Resigned: 14 January 2017
Appointed Date: 09 September 2005
54 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Mr Michael James Davis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SME HCI LIMITED Events

07 Apr 2017
Director's details changed for Ms Jane Davis on 6 April 2017
06 Apr 2017
Director's details changed for Mrs Jane Martin on 6 April 2017
04 Apr 2017
Statement of capital on 4 April 2017
  • GBP 70

17 Mar 2017
Statement by Directors
17 Mar 2017
Solvency Statement dated 13/01/17
...
... and 43 more events
13 Sep 2005
New director appointed
13 Sep 2005
New director appointed
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

SME HCI LIMITED Charges

17 April 2012
Charge over sub-hire agreements
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All right title interest and benefit in and to the sub-hire…
8 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…