HEXA SERVICES (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4AH

Company number 06203344
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 81 KING STREET, MANCHESTER, M2 4AH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 062033440007, created on 23 December 2016. The most likely internet sites of HEXA SERVICES (UK) LIMITED are www.hexaservicesuk.co.uk, and www.hexa-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexa Services Uk Limited is a Private Limited Company. The company registration number is 06203344. Hexa Services Uk Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Hexa Services Uk Limited is 81 King Street Manchester M2 4ah. . BEARDSWORTH, Stephen Ian is a Secretary of the company. BEARDSWORTH, Stephen Ian is a Director of the company. GOUGH, Robert is a Director of the company. HAMER, Anthony John is a Director of the company. HILL, David Andrew is a Director of the company. SERGENT, Adam Matthew is a Director of the company. SMITH, Chris is a Director of the company. WOLF, Graeme John is a Director of the company. Secretary TAYLOR, Lee has been resigned. Director ROGERS, Nicola has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BEARDSWORTH, Stephen Ian
Appointed Date: 15 August 2007

Director
BEARDSWORTH, Stephen Ian
Appointed Date: 15 August 2007
46 years old

Director
GOUGH, Robert
Appointed Date: 01 August 2007
43 years old

Director
HAMER, Anthony John
Appointed Date: 15 August 2007
42 years old

Director
HILL, David Andrew
Appointed Date: 15 December 2015
44 years old

Director
SERGENT, Adam Matthew
Appointed Date: 15 August 2007
43 years old

Director
SMITH, Chris
Appointed Date: 15 August 2007
45 years old

Director
WOLF, Graeme John
Appointed Date: 15 August 2007
44 years old

Resigned Directors

Secretary
TAYLOR, Lee
Resigned: 28 August 2007
Appointed Date: 04 April 2007

Director
ROGERS, Nicola
Resigned: 28 August 2007
Appointed Date: 04 April 2007
42 years old

HEXA SERVICES (UK) LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Dec 2016
Registration of charge 062033440007, created on 23 December 2016
08 Dec 2016
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 101

04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

...
... and 46 more events
13 Aug 2007
Registered office changed on 13/08/07 from: 39 portland road great sankey warrington cheshire WA5 8DJ
10 Aug 2007
New director appointed
01 Aug 2007
Particulars of mortgage/charge
01 Aug 2007
Particulars of mortgage/charge
04 Apr 2007
Incorporation

HEXA SERVICES (UK) LIMITED Charges

23 December 2016
Charge code 0620 3344 0007
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 April 2016
Charge code 0620 3344 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 June 2014
Charge code 0620 3344 0005
Delivered: 11 June 2014
Status: Satisfied on 5 April 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 July 2010
Legal assignment
Delivered: 16 July 2010
Status: Satisfied on 5 April 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Floating charge (all assets)
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…