HMI 3 2017 LIMITED
LIVERPOOL LILLEY & REYNOLDS LIMITED

Hellopages » Merseyside » Liverpool » L3 1BY

Company number 00267964
Status Active
Incorporation Date 25 August 1932
Company Type Private Limited Company
Address HARRISON MARITME INDUSTRIES LIMITED NO 6, THE PORTAL, PORT OF LIVERPOOL BUILDING, PIER HEAD, LIVERPOOL, MERSEYSIDE, L3 1BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-05 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 15,500 . The most likely internet sites of HMI 3 2017 LIMITED are www.hmi32017.co.uk, and www.hmi-3-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmi 3 2017 Limited is a Private Limited Company. The company registration number is 00267964. Hmi 3 2017 Limited has been working since 25 August 1932. The present status of the company is Active. The registered address of Hmi 3 2017 Limited is Harrison Maritme Industries Limited No 6 The Portal Port of Liverpool Building Pier Head Liverpool Merseyside L3 1by. . PILKINGTON, Richard Arthur is a Director of the company. Secretary JORDAN, John Alexander has been resigned. Secretary JORDAN, John Alexander has been resigned. Secretary LANGFORD, Colin Peter has been resigned. Secretary MIDDLEMASS, Dennis has been resigned. Secretary TAYLOR, Anthony Christopher has been resigned. Secretary CHARENTE SERVICES LIMITED has been resigned. Director JORDAN, John Alexander has been resigned. Director SEAFORD, Michael Anthony has been resigned. Director TAYLOR, Anthony Christopher has been resigned. Director TURNBULL, Christopher Humphrey has been resigned. Director CHARENTE GROUP LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PILKINGTON, Richard Arthur
Appointed Date: 08 July 2011
61 years old

Resigned Directors

Secretary
JORDAN, John Alexander
Resigned: 03 June 1999
Appointed Date: 18 January 1996

Secretary
JORDAN, John Alexander
Resigned: 07 February 1994

Secretary
LANGFORD, Colin Peter
Resigned: 28 June 2002
Appointed Date: 03 June 1999

Secretary
MIDDLEMASS, Dennis
Resigned: 29 September 1995
Appointed Date: 07 February 1994

Secretary
TAYLOR, Anthony Christopher
Resigned: 09 July 2011
Appointed Date: 13 December 2010

Secretary
CHARENTE SERVICES LIMITED
Resigned: 13 December 2010
Appointed Date: 28 June 2002

Director
JORDAN, John Alexander
Resigned: 07 February 1994
97 years old

Director
SEAFORD, Michael Anthony
Resigned: 21 January 2002
Appointed Date: 03 June 1999
74 years old

Director
TAYLOR, Anthony Christopher
Resigned: 09 July 2011
Appointed Date: 27 September 2010
79 years old

Director
TURNBULL, Christopher Humphrey
Resigned: 03 June 1999
85 years old

Director
CHARENTE GROUP LIMITED
Resigned: 13 December 2010
Appointed Date: 21 January 2002

HMI 3 2017 LIMITED Events

18 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,500

19 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,500

12 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 95 more events
03 Apr 1987
Secretary resigned;new secretary appointed

18 Mar 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Return made up to 14/12/86; full list of members

03 May 1986
Director resigned;new director appointed

23 Apr 1986
Secretary resigned;new secretary appointed