HEMMINGWAY-MGT LTD
WORCESTER DWELL-UK LTD DWELL SALES & LETTINGS LTD HEMMINGWAY LETTINGS LTD. DWELL (LETTINGS) LTD HEMMINGWAY ESTATES LTD HEMMINGWAY COVENTRY LTD

Hellopages » Worcestershire » Malvern Hills » WR2 6LS

Company number 09550900
Status Active
Incorporation Date 20 April 2015
Company Type Private Limited Company
Address UNIT 7 BALL MILL TOP BUSINESS PARK, HALLOW, WORCESTER, ENGLAND, WR2 6LS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Hemmingway House 14 Sansome Walk Worcester WR1 1LP to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS on 17 February 2017; Confirmation statement made on 17 December 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2017-01-09 . The most likely internet sites of HEMMINGWAY-MGT LTD are www.hemmingwaymgt.co.uk, and www.hemmingway-mgt.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Hemmingway Mgt Ltd is a Private Limited Company. The company registration number is 09550900. Hemmingway Mgt Ltd has been working since 20 April 2015. The present status of the company is Active. The registered address of Hemmingway Mgt Ltd is Unit 7 Ball Mill Top Business Park Hallow Worcester England Wr2 6ls. . HEMMINGWAY-SHAW, Andrew David is a Director of the company. PALMER, Daniel James is a Director of the company. Secretary HEMMINGWAY, Elaine has been resigned. Secretary PALMER, Daniel James has been resigned. Director HEMMINGWAY, Elaine Suzanne has been resigned. Director HEMMINGWAY-SHAW, Andrew David has been resigned. Director HILL, Patrick Clive has been resigned. Director PALMER, Daniel James has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
HEMMINGWAY-SHAW, Andrew David
Appointed Date: 17 December 2015
47 years old

Director
PALMER, Daniel James
Appointed Date: 17 December 2015
38 years old

Resigned Directors

Secretary
HEMMINGWAY, Elaine
Resigned: 15 September 2015
Appointed Date: 29 April 2015

Secretary
PALMER, Daniel James
Resigned: 29 April 2015
Appointed Date: 20 April 2015

Director
HEMMINGWAY, Elaine Suzanne
Resigned: 15 September 2015
Appointed Date: 09 June 2015
41 years old

Director
HEMMINGWAY-SHAW, Andrew David
Resigned: 17 December 2015
Appointed Date: 15 September 2015
47 years old

Director
HILL, Patrick Clive
Resigned: 27 March 2016
Appointed Date: 17 December 2015
70 years old

Director
PALMER, Daniel James
Resigned: 09 June 2015
Appointed Date: 20 April 2015
38 years old

Persons With Significant Control

Hemmingway Holdings Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HEMMINGWAY-MGT LTD Events

17 Feb 2017
Registered office address changed from Hemmingway House 14 Sansome Walk Worcester WR1 1LP to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6LS on 17 February 2017
12 Jan 2017
Confirmation statement made on 17 December 2016 with updates
10 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26

...
... and 18 more events
09 Jun 2015
Termination of appointment of Daniel James Palmer as a director on 9 June 2015
29 May 2015
Company name changed hemmingway coventry LTD\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28

30 Apr 2015
Termination of appointment of Daniel James Palmer as a secretary on 29 April 2015
30 Apr 2015
Appointment of Miss Elaine Hemmingway as a secretary on 29 April 2015
20 Apr 2015
Incorporation
Statement of capital on 2015-04-20
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted