HAMON UK LIMITED
HULL HAMON THERMAL UK LIMITED HAMON FILM COOLING TOWERS LIMITED

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

Company number 01199545
Status Active
Incorporation Date 7 February 1975
Company Type Private Limited Company
Address UNITS 1-2 ROPERY PARK, ALFRED STREET, HULL, HU3 2DF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Registration of charge 011995450007, created on 28 December 2016; Registration of charge 011995450006, created on 28 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HAMON UK LIMITED are www.hamonuk.co.uk, and www.hamon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Hamon Uk Limited is a Private Limited Company. The company registration number is 01199545. Hamon Uk Limited has been working since 07 February 1975. The present status of the company is Active. The registered address of Hamon Uk Limited is Units 1 2 Ropery Park Alfred Street Hull Hu3 2df. . THOMAS, Graham is a Secretary of the company. EXNER, Rodica is a Director of the company. GALLIFLENT-HOLMES, Stephen John is a Director of the company. Secretary BRIDLE, Robert Edward Newman has been resigned. Secretary BUTACIDE, Jean Pierre has been resigned. Secretary PATER, Laurent has been resigned. Director BILLINGTON, David John has been resigned. Director BILLINGTON, Michael John has been resigned. Director BONNEFOI, Serge Marcel Felix has been resigned. Director BRIDLE, Robert Edward Newman has been resigned. Director BUTACIDE, Jean Pierre has been resigned. Director DERCLAYE, Michel has been resigned. Director GILBERT, Jean has been resigned. Director HUNTER, Ronald has been resigned. Director JOHNSON, Charles Vincent has been resigned. Director JOHNSON, Charles Vincent has been resigned. Director LAMBILLIOTTE, Francis has been resigned. Director QUENON, Claude has been resigned. Director RILEY, Paul John has been resigned. Director SOREE, Louis has been resigned. Director TONDREAU, Thierry Marie Robert has been resigned. Director VAN DIEST, Bernard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
THOMAS, Graham
Appointed Date: 01 December 2004

Director
EXNER, Rodica
Appointed Date: 14 January 2009
71 years old

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

Resigned Directors

Secretary
BRIDLE, Robert Edward Newman
Resigned: 04 June 2001

Secretary
BUTACIDE, Jean Pierre
Resigned: 30 November 2003
Appointed Date: 04 June 2001

Secretary
PATER, Laurent
Resigned: 30 November 2004
Appointed Date: 01 December 2003

Director
BILLINGTON, David John
Resigned: 12 October 2001
Appointed Date: 29 May 2001
77 years old

Director
BILLINGTON, Michael John
Resigned: 29 May 2001
Appointed Date: 01 September 1994
87 years old

Director
BONNEFOI, Serge Marcel Felix
Resigned: 15 October 2004
Appointed Date: 29 May 2001
72 years old

Director
BRIDLE, Robert Edward Newman
Resigned: 31 December 1993
81 years old

Director
BUTACIDE, Jean Pierre
Resigned: 29 May 2001
Appointed Date: 20 August 1998
60 years old

Director
DERCLAYE, Michel
Resigned: 23 December 1992
92 years old

Director
GILBERT, Jean
Resigned: 30 June 2008
85 years old

Director
HUNTER, Ronald
Resigned: 30 November 1999
83 years old

Director
JOHNSON, Charles Vincent
Resigned: 31 August 2001
Appointed Date: 20 August 1998
85 years old

Director
JOHNSON, Charles Vincent
Resigned: 04 February 1994
85 years old

Director
LAMBILLIOTTE, Francis
Resigned: 20 August 1998
73 years old

Director
QUENON, Claude
Resigned: 30 November 2004
Appointed Date: 01 February 1994
80 years old

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

Director
SOREE, Louis
Resigned: 17 March 1998
84 years old

Director
TONDREAU, Thierry Marie Robert
Resigned: 30 November 2004
Appointed Date: 02 June 1994
78 years old

Director
VAN DIEST, Bernard
Resigned: 25 June 2013
Appointed Date: 01 March 2012
62 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 UK LIMITED Events

03 Jan 2017
Registration of charge 011995450007, created on 28 December 2016
30 Dec 2016
Registration of charge 011995450006, created on 28 December 2016
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
...
... and 147 more events
22 Sep 1986
Return made up to 14/07/86; full list of members

02 Sep 1986
Full accounts made up to 31 December 1985

13 May 1980
Dir / sec appoint / resign
07 Feb 1975
Incorporation
07 Feb 1975
Certificate of incorporation

HAMON UK LIMITED Charges

28 December 2016
Charge code 0119 9545 0007
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Bnp Paribas Fortis Sa/Nv
Description: Contains fixed charge…
28 December 2016
Charge code 0119 9545 0006
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas Fortis Sa/Nv
Description: Contains fixed charge…
15 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 1 February 2008
Persons entitled: Fortis Bank Nv (The "Security Trustee")
Description: Any real property,the tangible moveable property,the…
25 April 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 1 February 2008
Persons entitled: Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)(for Details of Further Persons Entitled to The Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)Charge Please Refer to Form 395)
Description: The right, title and interest from time to time in and to…
11 October 2004
Charge of deposit
Delivered: 13 October 2004
Status: Satisfied on 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £63,000 credited to account…
22 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1993
Debenture
Delivered: 16 June 1993
Status: Satisfied on 16 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…