HAMON DORMANT CO LTD
ALFRED STREET HULL HAMON DRY COOLING LIMITED HAMON-LUMMUS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2DF

Company number 02767931
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address C/O HAMON UK, UNITS 1 & 2 ROPERY PARK, ALFRED STREET HULL, EAST YORKSHIRE, HU3 2DF
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HAMON DORMANT CO LTD are www.hamondormantco.co.uk, and www.hamon-dormant-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Hamon Dormant Co Ltd is a Private Limited Company. The company registration number is 02767931. Hamon Dormant Co Ltd has been working since 25 November 1992. The present status of the company is Active. The registered address of Hamon Dormant Co Ltd is C O Hamon Uk Units 1 2 Ropery Park Alfred Street Hull East Yorkshire Hu3 2df. . THOMAS, Graham is a Secretary of the company. GALLIFLENT-HOLMES, Stephen John is a Director of the company. Secretary BUTACIDE, Jean Pierre has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HOMANS, Olivier has been resigned. Secretary REYNDERS, George, Corporate Counsel has been resigned. Director BLANQUET, Jean Claude has been resigned. Director BONNEFOI, Serge Marcel Felix has been resigned. Director FORD, Michael Joseph has been resigned. Director GILBERT, Jean has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director NAGEL, Philippe has been resigned. Director NAGEL, Philippe Patrick Leon has been resigned. Director RABB, Ambrus has been resigned. Director RILEY, Paul John has been resigned. Director VERWILGHEN, Bruno Francois has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
THOMAS, Graham
Appointed Date: 01 December 2004

Director
GALLIFLENT-HOLMES, Stephen John
Appointed Date: 01 June 2004
66 years old

Resigned Directors

Secretary
BUTACIDE, Jean Pierre
Resigned: 30 November 2003
Appointed Date: 08 November 1995

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 November 1992

Secretary
HOMANS, Olivier
Resigned: 18 December 2003
Appointed Date: 01 December 2003

Secretary
REYNDERS, George, Corporate Counsel
Resigned: 08 November 1995
Appointed Date: 25 March 1993

Director
BLANQUET, Jean Claude
Resigned: 30 November 2004
Appointed Date: 29 October 1999
83 years old

Director
BONNEFOI, Serge Marcel Felix
Resigned: 31 October 2004
Appointed Date: 29 October 1999
72 years old

Director
FORD, Michael Joseph
Resigned: 31 December 1997
Appointed Date: 25 March 1993
80 years old

Director
GILBERT, Jean
Resigned: 30 June 2008
Appointed Date: 01 June 1993
85 years old

Nominee Director
MIKJON LIMITED
Resigned: 25 March 1993
Appointed Date: 25 November 1992

Director
NAGEL, Philippe
Resigned: 04 December 2003
Appointed Date: 01 June 2002
73 years old

Director
NAGEL, Philippe Patrick Leon
Resigned: 29 May 2001
Appointed Date: 29 October 1999
73 years old

Director
RABB, Ambrus
Resigned: 31 July 1994
Appointed Date: 25 March 1993
96 years old

Director
RILEY, Paul John
Resigned: 04 December 2003
Appointed Date: 29 May 2001
64 years old

Director
VERWILGHEN, Bruno Francois
Resigned: 30 April 1999
Appointed Date: 01 June 1993
82 years old

Persons With Significant Control

Mr Stephen John Galliflent-Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

HAMON DORMANT CO LTD Events

15 Feb 2017
Micro company accounts made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
10 Mar 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,000

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
25 Apr 1993
Director resigned

25 Apr 1993
New secretary appointed

25 Apr 1993
New director appointed

25 Apr 1993
New director appointed

25 Nov 1992
Incorporation