HMI 1 2017 LIMITED
NORTH SHIELDS JOHN LILLEY & GILLIE LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 7UW
Company number 02846087
Status Active
Incorporation Date 19 August 1993
Company Type Private Limited Company
Address 8 NEPTUNE COURT, ORION BUSINESS PARK, NORTH SHIELDS, TYNE AND WEAR, NE29 7UW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-05 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 174,492 . The most likely internet sites of HMI 1 2017 LIMITED are www.hmi12017.co.uk, and www.hmi-1-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.8 miles; to Cramlington Rail Station is 7 miles; to Dunston Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmi 1 2017 Limited is a Private Limited Company. The company registration number is 02846087. Hmi 1 2017 Limited has been working since 19 August 1993. The present status of the company is Active. The registered address of Hmi 1 2017 Limited is 8 Neptune Court Orion Business Park North Shields Tyne and Wear Ne29 7uw. . ANDERSON, James Burnes is a Director of the company. DALY, Dermot Christopher is a Director of the company. HEATHCOTE, Glenn is a Director of the company. PILKINGTON, Richard Arthur is a Director of the company. PILKINGTON, Thomas Henry Milborne Swinnerton, Sir is a Director of the company. 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. Nominee Secretary DICKINSON DEES has been resigned. Director APPLETON, Keith has been resigned. Director BOYD, Malcolm Edward John has been resigned. Director BROOKE-HOLLIDGE, Timothy Kenneth has been resigned. Nominee Director CARE, Timothy James has been resigned. Director EDWARDS, David Lewis has been resigned. Director GILBERT, Harry has been resigned. Director GILLIE, John Calder has been resigned. Director HAYES, Tom has been resigned. Director KLITGAARD, Erik has been resigned. Director KNIGHT, Graham has been resigned. Director MORTON, Peter Bruce has been resigned. Director SEAFORD, Michael Anthony has been resigned. Director SHANNON, Steven William has been resigned. Director TAYLOR, Anthony Christopher has been resigned. Director TURNBULL, Christopher Humphrey has been resigned. Director VAN NOORTWIJK, Willem Frederick has been resigned. Director WATSON, John Andrew has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
ANDERSON, James Burnes
Appointed Date: 21 September 2015
66 years old

Director
DALY, Dermot Christopher
Appointed Date: 21 September 2015
61 years old

Director
HEATHCOTE, Glenn
Appointed Date: 01 September 2006
68 years old

Director
PILKINGTON, Richard Arthur
Appointed Date: 26 May 2009
61 years old

Director
PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
Appointed Date: 21 September 2015
91 years old

Resigned Directors

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

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

Secretary
MIDDLEMASS, Dennis
Resigned: 29 September 1995
Appointed Date: 28 October 1993

Secretary
TAYLOR, Anthony Christopher
Resigned: 29 July 2011
Appointed Date: 13 December 2010

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

Nominee Secretary
DICKINSON DEES
Resigned: 28 October 1993
Appointed Date: 19 August 1993

Director
APPLETON, Keith
Resigned: 07 February 2006
Appointed Date: 03 June 1999
83 years old

Director
BOYD, Malcolm Edward John
Resigned: 22 September 2015
Appointed Date: 05 October 2007
68 years old

Director
BROOKE-HOLLIDGE, Timothy Kenneth
Resigned: 14 March 2001
Appointed Date: 03 June 1999
76 years old

Nominee Director
CARE, Timothy James
Resigned: 28 October 1993
Appointed Date: 19 August 1993
64 years old

Director
EDWARDS, David Lewis
Resigned: 30 March 2012
Appointed Date: 05 October 2007
68 years old

Director
GILBERT, Harry
Resigned: 26 May 2009
Appointed Date: 01 February 2006
79 years old

Director
GILLIE, John Calder
Resigned: 02 June 1999
Appointed Date: 29 October 1993
119 years old

Director
HAYES, Tom
Resigned: 08 May 2013
Appointed Date: 01 April 2011
70 years old

Director
KLITGAARD, Erik
Resigned: 21 November 2012
Appointed Date: 28 October 1993
87 years old

Director
KNIGHT, Graham
Resigned: 23 November 2006
Appointed Date: 03 June 1999
71 years old

Director
MORTON, Peter Bruce
Resigned: 01 February 2006
Appointed Date: 01 April 2002
77 years old

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

Director
SHANNON, Steven William
Resigned: 01 February 2008
Appointed Date: 05 October 2007
56 years old

Director
TAYLOR, Anthony Christopher
Resigned: 29 July 2011
Appointed Date: 31 August 2001
79 years old

Director
TURNBULL, Christopher Humphrey
Resigned: 17 July 2002
Appointed Date: 28 October 1993
85 years old

Director
VAN NOORTWIJK, Willem Frederick
Resigned: 08 December 1995
Appointed Date: 08 February 1994
84 years old

Director
WATSON, John Andrew
Resigned: 22 September 2015
Appointed Date: 06 June 2012
73 years old

HMI 1 2017 LIMITED Events

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

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 174,492

23 Sep 2015
Termination of appointment of John Andrew Watson as a director on 22 September 2015
23 Sep 2015
Termination of appointment of Malcolm Edward John Boyd as a director on 22 September 2015
...
... and 139 more events
15 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1993
Registered office changed on 09/11/93 from: cross house westgate road newcastle upon tyne NE99 1SB

08 Nov 1993
Company name changed burleigh LIMITED\certificate issued on 09/11/93
19 Aug 1993
Incorporation

HMI 1 2017 LIMITED Charges

10 December 2010
Mortgage debenture
Delivered: 15 December 2010
Status: Satisfied on 18 May 2013
Persons entitled: Charente Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 1993
Single debenture
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…