HVH (CHESHIRE) LIMITED
HUDDERSFIELD BELLROCK CONSULTANTS LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 3AL

Company number 05098682
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address OAKLEY HOUSE, HUNGERFORD ROAD, HUDDERSFIELD, ENGLAND, HD3 3AL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House Hungerford Road Huddersfield HD3 3AL on 23 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of HVH (CHESHIRE) LIMITED are www.hvhcheshire.co.uk, and www.hvh-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Hvh Cheshire Limited is a Private Limited Company. The company registration number is 05098682. Hvh Cheshire Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Hvh Cheshire Limited is Oakley House Hungerford Road Huddersfield England Hd3 3al. . SPRAGG, Emma Jayne is a Secretary of the company. BOOTH, Paul Sebastien Stefan is a Director of the company. NEWMAN, Stephen Graeme is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HODGE, Vivienne Scott has been resigned. Secretary NEWMAN, Stephen Graeme has been resigned. Director BERRY, Dawn Audrey has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HODGE, Hugh Lamont has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SPRAGG, Emma Jayne
Appointed Date: 31 December 2013

Director
BOOTH, Paul Sebastien Stefan
Appointed Date: 31 December 2013
60 years old

Director
NEWMAN, Stephen Graeme
Appointed Date: 11 May 2010
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 September 2004
Appointed Date: 08 April 2004

Secretary
HODGE, Vivienne Scott
Resigned: 14 February 2008
Appointed Date: 06 September 2004

Secretary
NEWMAN, Stephen Graeme
Resigned: 31 December 2013
Appointed Date: 14 February 2008

Director
BERRY, Dawn Audrey
Resigned: 31 December 2013
Appointed Date: 14 February 2008
52 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 September 2004
Appointed Date: 08 April 2004
71 years old

Director
HODGE, Hugh Lamont
Resigned: 08 September 2008
Appointed Date: 06 September 2004
84 years old

HVH (CHESHIRE) LIMITED Events

23 Feb 2017
Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House Hungerford Road Huddersfield HD3 3AL on 23 February 2017
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 42 more events
01 Oct 2004
Ad 06/09/04--------- £ si 1@1=1 £ ic 1/2
01 Oct 2004
New secretary appointed
01 Oct 2004
New director appointed
01 Oct 2004
Registered office changed on 01/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Apr 2004
Incorporation