J. HEMPSTOCK & COMPANY (PLUMBING) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 8AZ

Company number 03181355
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address 85-87 HIGH STREET WEST, GLOSSOP, DERBYSHIRE, SK13 8AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of J. HEMPSTOCK & COMPANY (PLUMBING) LIMITED are www.jhempstockcompanyplumbing.co.uk, and www.j-hempstock-company-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Hempstock Company Plumbing Limited is a Private Limited Company. The company registration number is 03181355. J Hempstock Company Plumbing Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of J Hempstock Company Plumbing Limited is 85 87 High Street West Glossop Derbyshire Sk13 8az. . HEMPSTOCK, Michael Tilden is a Secretary of the company. HEMPSTOCK, John Christopher is a Director of the company. HEMPSTOCK, Michael Tilden is a Director of the company. Secretary ROYLE, Anthony Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MANOCK, Philomena Margaret has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEMPSTOCK, Michael Tilden
Appointed Date: 30 July 2012

Director
HEMPSTOCK, John Christopher
Appointed Date: 11 April 2013
79 years old

Director
HEMPSTOCK, Michael Tilden
Appointed Date: 11 April 2013
60 years old

Resigned Directors

Secretary
ROYLE, Anthony Robert
Resigned: 30 July 2012
Appointed Date: 01 September 1996

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 September 1996
Appointed Date: 02 April 1996

Director
MANOCK, Philomena Margaret
Resigned: 11 April 2013
Appointed Date: 01 September 1996
84 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 September 1996
Appointed Date: 02 April 1996

J. HEMPSTOCK & COMPANY (PLUMBING) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 30 April 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
22 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10

16 Dec 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 44 more events
23 Sep 1996
Registered office changed on 23/09/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
20 Sep 1996
Director resigned
20 Sep 1996
Secretary resigned
20 Sep 1996
New director appointed
02 Apr 1996
Incorporation