HBW CIVIL ENGINEERING LIMITED
SCARBOROUGH H.B.M. CIVIL ENGINEERING LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1JU

Company number 00324160
Status Liquidation
Incorporation Date 11 February 1937
Company Type Private Limited Company
Address 12/13 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 December 2016; Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to 12/13 Alma Square Scarborough North Yorkshire YO11 1JU on 22 February 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-11 LRESSP ‐ Special resolution to wind up on 2015-12-11 . The most likely internet sites of HBW CIVIL ENGINEERING LIMITED are www.hbwcivilengineering.co.uk, and www.hbw-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbw Civil Engineering Limited is a Private Limited Company. The company registration number is 00324160. Hbw Civil Engineering Limited has been working since 11 February 1937. The present status of the company is Liquidation. The registered address of Hbw Civil Engineering Limited is 12 13 Alma Square Scarborough North Yorkshire Yo11 1ju. . DAVEY, Michelle Jane is a Secretary of the company. RENSHAW, Geoffrey Mark is a Director of the company. Secretary RENSHAW, Geoffrey Mark has been resigned. Secretary SIMPSON, Norman has been resigned. Secretary TRIMBY, David George has been resigned. Director BALLER, Julius Friedrich Wilhelm has been resigned. Director BROOKS, Peter Barry has been resigned. Director CRABTREE, Garry Keith has been resigned. Director FRANKLIN, Adrian John Douglas has been resigned. Director GRICE, John Robert has been resigned. Director KOOLEN, Pieter has been resigned. Director REIGERSMAN, Carel Jan Anthony has been resigned. Director REMMELTS, Wouter Remmelt has been resigned. Director STAPS, Petrus Gerardus Franciscus has been resigned. Director TE DUITS, Hendrikus Martinus Eushardus has been resigned. Director VAN T HOOG, Cornelis Arie has been resigned. Director VERAART, Jan Joseph Marie has been resigned. Director WIERENGA, Boele Jan has been resigned. Director YORK, Derek Arthur has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DAVEY, Michelle Jane
Appointed Date: 29 October 2015

Director
RENSHAW, Geoffrey Mark
Appointed Date: 29 October 2015
69 years old

Resigned Directors

Secretary
RENSHAW, Geoffrey Mark
Resigned: 29 October 2015
Appointed Date: 28 September 2001

Secretary
SIMPSON, Norman
Resigned: 28 September 2001
Appointed Date: 27 August 1998

Secretary
TRIMBY, David George
Resigned: 27 August 1998

Director
BALLER, Julius Friedrich Wilhelm
Resigned: 10 December 1991
100 years old

Director
BROOKS, Peter Barry
Resigned: 08 May 2007
Appointed Date: 30 November 1992
78 years old

Director
CRABTREE, Garry Keith
Resigned: 15 August 2002
Appointed Date: 07 March 1997
72 years old

Director
FRANKLIN, Adrian John Douglas
Resigned: 07 March 1997
Appointed Date: 01 January 1994
81 years old

Director
GRICE, John Robert
Resigned: 01 January 1994
97 years old

Director
KOOLEN, Pieter
Resigned: 15 June 2005
Appointed Date: 14 February 2005
69 years old

Director
REIGERSMAN, Carel Jan Anthony
Resigned: 31 July 2003
79 years old

Director
REMMELTS, Wouter Remmelt
Resigned: 29 October 2015
Appointed Date: 14 February 2005
65 years old

Director
STAPS, Petrus Gerardus Franciscus
Resigned: 30 July 2013
Appointed Date: 01 June 2009
59 years old

Director
TE DUITS, Hendrikus Martinus Eushardus
Resigned: 29 October 2015
Appointed Date: 01 June 2009
66 years old

Director
VAN T HOOG, Cornelis Arie
Resigned: 01 January 2010
Appointed Date: 15 June 2005
78 years old

Director
VERAART, Jan Joseph Marie
Resigned: 15 July 2000
85 years old

Director
WIERENGA, Boele Jan
Resigned: 29 October 2015
Appointed Date: 30 July 2013
69 years old

Director
YORK, Derek Arthur
Resigned: 30 November 1995
91 years old

HBW CIVIL ENGINEERING LIMITED Events

14 Mar 2017
Liquidators statement of receipts and payments to 10 December 2016
22 Feb 2016
Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to 12/13 Alma Square Scarborough North Yorkshire YO11 1JU on 22 February 2016
31 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11

29 Oct 2015
Appointment of Mr Geoffrey Mark Renshaw as a director on 29 October 2015
29 Oct 2015
Appointment of Mrs Michelle Jane Davey as a secretary on 29 October 2015
...
... and 97 more events
09 May 1988
Return made up to 31/12/87; full list of members

19 Feb 1988
Full accounts made up to 31 December 1986

04 Mar 1987
Return made up to 24/12/86; full list of members

22 Jan 1987
Full accounts made up to 31 December 1985

06 Jun 1986
Secretary resigned;new secretary appointed