HYMAN LEASING LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 6LE
Company number 01498667
Status Active
Incorporation Date 27 May 1980
Company Type Private Limited Company
Address DINTING LODGE INDUSTRIAL ESTATE, GLOSSOP, DERBYSHIRE, SK13 6LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of HYMAN LEASING LIMITED are www.hymanleasing.co.uk, and www.hyman-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Guide Bridge Rail Station is 5.8 miles; to Greenfield Rail Station is 6.3 miles; to Middlewood Rail Station is 7.6 miles; to Chapel-en-le-Frith Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyman Leasing Limited is a Private Limited Company. The company registration number is 01498667. Hyman Leasing Limited has been working since 27 May 1980. The present status of the company is Active. The registered address of Hyman Leasing Limited is Dinting Lodge Industrial Estate Glossop Derbyshire Sk13 6le. . MESSER, Brian is a Secretary of the company. HACKER, Jim Albert is a Director of the company. MESSER, Brian is a Director of the company. Secretary BODDY, John has been resigned. Director BANNER, Terence Bernard has been resigned. Director BANNER, Terence Bernard has been resigned. Director BODDY, John has been resigned. Director HOOTEN, James Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MESSER, Brian
Appointed Date: 01 October 1998

Director
HACKER, Jim Albert
Appointed Date: 01 October 2001
73 years old

Director
MESSER, Brian
Appointed Date: 01 April 2009
64 years old

Resigned Directors

Secretary
BODDY, John
Resigned: 30 September 1998

Director
BANNER, Terence Bernard
Resigned: 01 April 2009
Appointed Date: 01 March 1999
81 years old

Director
BANNER, Terence Bernard
Resigned: 24 October 1994
81 years old

Director
BODDY, John
Resigned: 30 September 1998
Appointed Date: 24 October 1994
89 years old

Director
HOOTEN, James Douglas
Resigned: 01 October 2001
79 years old

HYMAN LEASING LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

01 Oct 2014
Full accounts made up to 31 December 2013
...
... and 76 more events
19 Aug 1987
Return made up to 05/06/87; full list of members

22 Jan 1987
Director resigned;new director appointed

29 Nov 1986
Registered office changed on 29/11/86 from: hollyville holmfirth road greenfield oldham OL3 7DR

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 08/05/86; full list of members

HYMAN LEASING LIMITED Charges

4 November 1982
Mortgage debenture
Delivered: 17 November 1982
Status: Satisfied on 3 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
31 December 1981
Assignment
Delivered: 12 January 1982
Status: Satisfied on 3 November 1992
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit of te mortgage (see doc M17).
31 December 1981
Assignment
Delivered: 12 January 1982
Status: Satisfied on 3 November 1992
Persons entitled: Chemco Equipment Finance LTD.
Description: All rights, title and benefit of the mortgagor in and to a…
30 December 1981
Assignment
Delivered: 18 January 1982
Status: Satisfied on 3 November 1992
Persons entitled: Socgen Lease Limited
Description: All rights title and benefit due under leases dated 30TH…