HERMES PARCELNET LIMITED
LEEDS PARCELNET LIMITED PARCELNET LOGISTICS LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0WH

Company number 03900782
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address CAPITOL HOUSE 1 CAPITOL CLOSE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0WH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 29 February 2016; Appointment of Herr Donald Reiner Pilz as a director on 1 March 2016. The most likely internet sites of HERMES PARCELNET LIMITED are www.hermesparcelnet.co.uk, and www.hermes-parcelnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Ravensthorpe Rail Station is 4.9 miles; to Wakefield Westgate Rail Station is 5 miles; to Wakefield Kirkgate Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermes Parcelnet Limited is a Private Limited Company. The company registration number is 03900782. Hermes Parcelnet Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Hermes Parcelnet Limited is Capitol House 1 Capitol Close Morley Leeds West Yorkshire Ls27 0wh. . MARTIN, Hugo William is a Secretary of the company. DE LANGE, Martijn is a Director of the company. EDSON, Robert Ian is a Director of the company. PILZ, Donald Reiner, Herr is a Director of the company. WOODHEAD, Carole Maxine is a Director of the company. Secretary ANDREW, Ian has been resigned. Secretary SWEENEY, Martin Nicholas has been resigned. Director BLACKWOOD, Walter Murray has been resigned. Director DERI, Robert George has been resigned. Director FIELDBORNE LIMITED has been resigned. Director GILLIES, James has been resigned. Director HANCOX, Michael John has been resigned. Director HAWKER, Michael Leslie has been resigned. Director PEARMUND, John Jeremy has been resigned. Director SCHNEIDER, Hanjo has been resigned. Director WEST, Christopher has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MARTIN, Hugo William
Appointed Date: 01 February 2014

Director
DE LANGE, Martijn
Appointed Date: 20 July 2015
47 years old

Director
EDSON, Robert Ian
Appointed Date: 01 July 2009
57 years old

Director
PILZ, Donald Reiner, Herr
Appointed Date: 01 March 2016
62 years old

Director
WOODHEAD, Carole Maxine
Appointed Date: 02 June 2003
59 years old

Resigned Directors

Secretary
ANDREW, Ian
Resigned: 01 February 2014
Appointed Date: 10 January 2000

Secretary
SWEENEY, Martin Nicholas
Resigned: 10 January 2000
Appointed Date: 22 December 1999

Director
BLACKWOOD, Walter Murray
Resigned: 31 May 2003
Appointed Date: 10 January 2000
68 years old

Director
DERI, Robert George
Resigned: 20 March 2000
Appointed Date: 10 January 2000
62 years old

Director
FIELDBORNE LIMITED
Resigned: 10 January 2000
Appointed Date: 22 December 1999

Director
GILLIES, James
Resigned: 04 May 2001
Appointed Date: 10 January 2000
79 years old

Director
HANCOX, Michael John
Resigned: 31 August 2008
Appointed Date: 03 April 2006
59 years old

Director
HAWKER, Michael Leslie
Resigned: 07 September 2005
Appointed Date: 03 April 2000
75 years old

Director
PEARMUND, John Jeremy
Resigned: 01 May 2001
Appointed Date: 10 January 2000
72 years old

Director
SCHNEIDER, Hanjo
Resigned: 01 March 2016
Appointed Date: 01 July 2008
64 years old

Director
WEST, Christopher
Resigned: 05 December 2008
Appointed Date: 01 July 2008
63 years old

Persons With Significant Control

Grattan Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMES PARCELNET LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Nov 2016
Full accounts made up to 29 February 2016
18 Apr 2016
Appointment of Herr Donald Reiner Pilz as a director on 1 March 2016
15 Apr 2016
Termination of appointment of Hanjo Schneider as a director on 1 March 2016
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,600,000

...
... and 68 more events
16 Feb 2000
New director appointed
16 Feb 2000
New director appointed
16 Feb 2000
Registered office changed on 16/02/00 from: 1 valley court canal road bradford west yorkshire BD1 4SP
16 Feb 2000
Ad 10/01/00--------- £ si 1@1=1 £ ic 1/2
22 Dec 1999
Incorporation