HRMC LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 2HZ

Company number 05153565
Status Active
Incorporation Date 15 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5A 7 LENNOX MANSIONS, CLARENCE PARADE, SOUTHSEA, HAMPSHIRE, PO5 2HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HRMC LIMITED are www.hrmc.co.uk, and www.hrmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Hrmc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05153565. Hrmc Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Hrmc Limited is 5a 7 Lennox Mansions Clarence Parade Southsea Hampshire Po5 2hz. The company`s financial liabilities are £2.86k. It is £0.04k against last year. The cash in hand is £0.34k. It is £-0.58k against last year. And the total assets are £3.68k, which is £0.22k against last year. KING, Christine is a Secretary of the company. KING, Christine Slocombe is a Director of the company. Secretary BROWN, Karen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director KNOX, Keith has been resigned. Director LOMAS, Sheila has been resigned. Director MCMILLAN, Stevie has been resigned. Director MENETRIER, John Victor has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hrmc Key Finiance

LIABILITIES £2.86k
+1%
CASH £0.34k
-64%
TOTAL ASSETS £3.68k
+6%
All Financial Figures

Current Directors

Secretary
KING, Christine
Appointed Date: 29 June 2005

Director
KING, Christine Slocombe
Appointed Date: 25 May 2006
80 years old

Resigned Directors

Secretary
BROWN, Karen
Resigned: 29 June 2005
Appointed Date: 15 June 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
KNOX, Keith
Resigned: 26 June 2006
Appointed Date: 15 June 2004
80 years old

Director
LOMAS, Sheila
Resigned: 21 December 2010
Appointed Date: 25 May 2006
89 years old

Director
MCMILLAN, Stevie
Resigned: 10 May 2014
Appointed Date: 26 June 2006
39 years old

Director
MENETRIER, John Victor
Resigned: 08 March 2011
Appointed Date: 16 February 2006
71 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

HRMC LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 15 June 2016 no member list
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 15 June 2015 no member list
16 Jul 2015
Director's details changed for Christine King on 1 June 2015
...
... and 41 more events
07 Jul 2004
Director resigned
07 Jul 2004
Secretary resigned
07 Jul 2004
New secretary appointed
07 Jul 2004
Registered office changed on 07/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE
15 Jun 2004
Incorporation