HAMER PLANT LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 04308559
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address EVANS ACCOUNTANTS, UNIT 1 THE OLD SAWMILL, SHAWBRIDGE STREET, CLITHEROE, LANCASHIRE, BB7 1LY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of HAMER PLANT LIMITED are www.hamerplant.co.uk, and www.hamer-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hamer Plant Limited is a Private Limited Company. The company registration number is 04308559. Hamer Plant Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Hamer Plant Limited is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire Bb7 1ly. . DAVID H EVANS (NOMINEES) LIMITED is a Secretary of the company. MAHER, Michael is a Director of the company. Secretary MAHER, Michael has been resigned. Secretary DAVID H EVANS (NOMINEES) LTD has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director MAHER, Michael Joseph has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DAVID H EVANS (NOMINEES) LIMITED
Appointed Date: 10 April 2013

Director
MAHER, Michael
Appointed Date: 25 October 2001
79 years old

Resigned Directors

Secretary
MAHER, Michael
Resigned: 30 November 2004
Appointed Date: 25 October 2001

Secretary
DAVID H EVANS (NOMINEES) LTD
Resigned: 22 October 2012
Appointed Date: 30 November 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 October 2001
Appointed Date: 22 October 2001

Director
MAHER, Michael Joseph
Resigned: 30 November 2004
Appointed Date: 25 October 2001
64 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 October 2001
Appointed Date: 22 October 2001

HAMER PLANT LIMITED Events

10 Nov 2016
Confirmation statement made on 22 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 43 more events
15 Nov 2001
New secretary appointed;new director appointed
15 Nov 2001
Registered office changed on 15/11/01 from: 152-160 city road london EC1V 2NX
04 Nov 2001
Secretary resigned
04 Nov 2001
Director resigned
22 Oct 2001
Incorporation