HMT TRUSTEES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UW

Company number 01605984
Status Active
Incorporation Date 29 December 1981
Company Type Private Limited Company
Address JONES & SHIPMAN HARDINGE LIMITED, MURRAYFIELD ROAD, BRAUNSTONE FIRTH INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE3 1UW
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Douglas Campbell Tifft as a director on 31 October 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HMT TRUSTEES LIMITED are www.hmttrustees.co.uk, and www.hmt-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Hmt Trustees Limited is a Private Limited Company. The company registration number is 01605984. Hmt Trustees Limited has been working since 29 December 1981. The present status of the company is Active. The registered address of Hmt Trustees Limited is Jones Shipman Hardinge Limited Murrayfield Road Braunstone Firth Industrial Estate Leicester Leicestershire Le3 1uw. . RICE, Jennifer Evelynn is a Secretary of the company. MCTERNAN, John Francis is a Director of the company. RICE, Jennifer Evelynn is a Director of the company. Secretary DUXBURY, Robert has been resigned. Secretary MACKIE, Juliet has been resigned. Secretary RICE, Jennifer Evelynn has been resigned. Director DUXBURY, Robert has been resigned. Director GIBSON, Malcolm Lee has been resigned. Director MACKIE, Juliet has been resigned. Director RICE, Jennifer Evelynn has been resigned. Director RIDOUT, Stuart Thomas has been resigned. Director SEACH, Robert Alan has been resigned. Director SIMONS, Richard Leigh has been resigned. Director TIFFT, Douglas Campbell has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
RICE, Jennifer Evelynn
Appointed Date: 01 August 2001

Director
MCTERNAN, John Francis
Appointed Date: 01 April 2009
69 years old

Director
RICE, Jennifer Evelynn
Appointed Date: 01 August 2001
69 years old

Resigned Directors

Secretary
DUXBURY, Robert
Resigned: 10 August 1994

Secretary
MACKIE, Juliet
Resigned: 27 July 2001
Appointed Date: 13 March 1998

Secretary
RICE, Jennifer Evelynn
Resigned: 13 March 1998
Appointed Date: 10 August 1994

Director
DUXBURY, Robert
Resigned: 31 March 2009
75 years old

Director
GIBSON, Malcolm Lee
Resigned: 11 June 1999
85 years old

Director
MACKIE, Juliet
Resigned: 27 July 2001
Appointed Date: 13 March 1998
63 years old

Director
RICE, Jennifer Evelynn
Resigned: 13 March 1998
Appointed Date: 10 August 1994
69 years old

Director
RIDOUT, Stuart Thomas
Resigned: 04 May 1994
90 years old

Director
SEACH, Robert Alan
Resigned: 11 April 1996
76 years old

Director
SIMONS, Richard Leigh
Resigned: 02 September 2005
Appointed Date: 11 June 1999
69 years old

Director
TIFFT, Douglas Campbell
Resigned: 31 October 2016
Appointed Date: 02 September 2005
70 years old

HMT TRUSTEES LIMITED Events

28 Nov 2016
Termination of appointment of Douglas Campbell Tifft as a director on 31 October 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 March 2016
26 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 81 more events
18 Aug 1987
Full accounts made up to 31 December 1986

01 Jul 1987
Director resigned

05 Jul 1986
Full accounts made up to 31 December 1985

29 Dec 1981
Incorporation
07 Dec 1981
Memorandum of association