HEMMINGWAY-UK LTD
WORCESTER HEMMINGWAY DEVELOPMENTS LTD H (DEV3) LTD DWELL (UK) LTD TAILORED (UK) LTD BIG (BML) LTD. GECKO GB LTD. HS PROPERTY LIMITED

Hellopages » Worcestershire » Malvern Hills » WR2 6LS

Company number 06291361
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address UNIT 7 BALL MILL TOP BUSINESS PARK, HALLOW, WORCESTER, WORCESTERSHIRE, ENGLAND, WR2 6LS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Hemmingway House 14 Sansome Walk Worcester Worcestershire WR1 1LP England to Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6LS on 17 February 2017; Company name changed h (DEV3) LTD\certificate issued on 13/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-12 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEMMINGWAY-UK LTD are www.hemmingwayuk.co.uk, and www.hemmingway-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Hemmingway Uk Ltd is a Private Limited Company. The company registration number is 06291361. Hemmingway Uk Ltd has been working since 25 June 2007. The present status of the company is Active. The registered address of Hemmingway Uk Ltd is Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire England Wr2 6ls. . HEMMINGWAY- SHAW, Andrew David is a Secretary of the company. HEMMINGWAY- SHAW, Andrew David is a Director of the company. Secretary HEMMINGWAY, Elaine Suzanne has been resigned. Secretary HEMMINGWAY- SHAW, Andrew David has been resigned. Director FOWLER, Gareth Charles has been resigned. Director HILL, Patrick Clive has been resigned. Director PALMER, Daniel James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HEMMINGWAY- SHAW, Andrew David
Appointed Date: 10 June 2015

Director
HEMMINGWAY- SHAW, Andrew David
Appointed Date: 25 June 2007
47 years old

Resigned Directors

Secretary
HEMMINGWAY, Elaine Suzanne
Resigned: 10 June 2015
Appointed Date: 18 November 2014

Secretary
HEMMINGWAY- SHAW, Andrew David
Resigned: 18 November 2014
Appointed Date: 25 June 2007

Director
FOWLER, Gareth Charles
Resigned: 02 June 2011
Appointed Date: 03 October 2009
44 years old

Director
HILL, Patrick Clive
Resigned: 03 October 2009
Appointed Date: 25 June 2007
70 years old

Director
PALMER, Daniel James
Resigned: 11 November 2014
Appointed Date: 24 February 2014
38 years old

HEMMINGWAY-UK LTD Events

17 Feb 2017
Registered office address changed from Hemmingway House 14 Sansome Walk Worcester Worcestershire WR1 1LP England to Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6LS on 17 February 2017
13 Oct 2016
Company name changed h (DEV3) LTD\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 10,000

18 Dec 2015
Registered office address changed from Rutland House 25 the Tything Worcester Worcestershire WR1 1JL England to Hemmingway House 14 Sansome Walk Worcester Worcestershire WR1 1LP on 18 December 2015
...
... and 49 more events
22 Aug 2008
Return made up to 25/06/08; full list of members
22 Aug 2008
Director and secretary's change of particulars / andrew hemmingway- shaw / 29/02/2008
03 Jan 2008
Particulars of mortgage/charge
26 Sep 2007
Registered office changed on 26/09/07 from: castle court 2, castlegate way dudley west midlands DY1 4RH
25 Jun 2007
Incorporation

HEMMINGWAY-UK LTD Charges

14 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 8 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 sandford street st lukes cheltenham,. By way of fixed…