HANDLING MOVEMENT & ERGONOMICS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Kirklees » WF4 4TD

Company number 04983393
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address UNIT 4 JUBILEE BUSINESS PARK JUBILEE WAY, GRANGE MOOR, WAKEFIELD, WEST YORKSHIRE, WF4 4TD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of David John Lloyd as a director on 14 December 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HANDLING MOVEMENT & ERGONOMICS LIMITED are www.handlingmovementergonomics.co.uk, and www.handling-movement-ergonomics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Handling Movement Ergonomics Limited is a Private Limited Company. The company registration number is 04983393. Handling Movement Ergonomics Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Handling Movement Ergonomics Limited is Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire Wf4 4td. . DUFFY, Neil is a Secretary of the company. MELDRUM, Stuart is a Director of the company. Secretary RODGERS, David Keith has been resigned. Secretary WALKER, Alastair James has been resigned. Director FRAY, Michael James has been resigned. Director HUTCHINSON, Martin has been resigned. Director LLOYD, David John has been resigned. Director RODGERS, Rosemary Patricia has been resigned. Director WALKER, Alastair James has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DUFFY, Neil
Appointed Date: 25 April 2016

Director
MELDRUM, Stuart
Appointed Date: 12 September 2014
59 years old

Resigned Directors

Secretary
RODGERS, David Keith
Resigned: 12 September 2014
Appointed Date: 03 December 2003

Secretary
WALKER, Alastair James
Resigned: 05 April 2016
Appointed Date: 12 September 2014

Director
FRAY, Michael James
Resigned: 30 January 2006
Appointed Date: 03 December 2003
60 years old

Director
HUTCHINSON, Martin
Resigned: 12 September 2014
Appointed Date: 03 December 2003
74 years old

Director
LLOYD, David John
Resigned: 14 December 2016
Appointed Date: 14 April 2016
65 years old

Director
RODGERS, Rosemary Patricia
Resigned: 12 September 2014
Appointed Date: 03 December 2003
78 years old

Director
WALKER, Alastair James
Resigned: 05 April 2016
Appointed Date: 12 September 2014
59 years old

Persons With Significant Control

Prism Medical Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANDLING MOVEMENT & ERGONOMICS LIMITED Events

15 Dec 2016
Termination of appointment of David John Lloyd as a director on 14 December 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
24 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
...
... and 55 more events
20 Mar 2006
Registered office changed on 20/03/06 from: hmc house, cotmanhay road ilkeston derbyshire DE7 8HU
16 Mar 2006
Total exemption small company accounts made up to 31 December 2004
28 Jan 2005
Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05

27 Jan 2004
Ad 03/12/03--------- £ si 2@1=2 £ ic 1/3
03 Dec 2003
Incorporation

HANDLING MOVEMENT & ERGONOMICS LIMITED Charges

7 August 2015
Charge code 0498 3393 0002
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited, as Security Trustee
Description: Contains fixed charge…
10 October 2014
Charge code 0498 3393 0001
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…