H S M SERVICES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 9EZ

Company number 03292466
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address BEKE LODGE, BEKE HALL CHASE NORTH, RAYLEIGH, ESSEX, SS6 9EZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 25,100 . The most likely internet sites of H S M SERVICES LIMITED are www.hsmservices.co.uk, and www.h-s-m-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. H S M Services Limited is a Private Limited Company. The company registration number is 03292466. H S M Services Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of H S M Services Limited is Beke Lodge Beke Hall Chase North Rayleigh Essex Ss6 9ez. . EMERY, Carol is a Secretary of the company. EMERY, Edward is a Director of the company. HEAL, Michael Thomas is a Director of the company. PROWSE, Mark is a Director of the company. WANLESS, Paul is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary JDL SECRETARIAL LIMITED has been resigned. Secretary JDL SECRETARIAL LIMITED has been resigned. Director EMERY, Carol has been resigned. Director MASON, Yvonne Sandra has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
EMERY, Carol
Appointed Date: 22 November 2002

Director
EMERY, Edward
Appointed Date: 22 November 2002
82 years old

Director
HEAL, Michael Thomas
Appointed Date: 01 November 2004
69 years old

Director
PROWSE, Mark
Appointed Date: 22 November 2002
68 years old

Director
WANLESS, Paul
Appointed Date: 22 November 2002
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Secretary
JDL SECRETARIAL LIMITED
Resigned: 22 November 2002
Appointed Date: 31 December 2000

Secretary
JDL SECRETARIAL LIMITED
Resigned: 31 December 2000
Appointed Date: 16 December 1996

Director
EMERY, Carol
Resigned: 01 November 2004
Appointed Date: 22 November 2002
79 years old

Director
MASON, Yvonne Sandra
Resigned: 31 December 2008
Appointed Date: 16 December 1996
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

H S M SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 25,100

10 Feb 2016
Director's details changed for Mark Prowse on 1 October 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
25 Jan 1997
New director appointed
25 Jan 1997
Secretary resigned
25 Jan 1997
Director resigned
25 Jan 1997
New secretary appointed
16 Dec 1996
Incorporation

H S M SERVICES LIMITED Charges

2 July 2015
Charge code 0329 2466 0004
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2007
Debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The essex metallurgical buildings kings road charfleets…
13 November 2003
All assets debenture
Delivered: 21 November 2003
Status: Satisfied on 18 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…