HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD
MARSTON GREEN BIRMINGHAM HUISH LIMITED

Hellopages » West Midlands » Solihull » B37 7HG

Company number 04799687
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address BEECH HOUSE PINEWOOD BUSINESS COURT, COLESHILL ROAD, MARSTON GREEN BIRMINGHAM, WEST MIDLANDS, B37 7HG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 28 February 2017 GBP 49.00 This document is being processed and will be available in 5 days. ; Termination of appointment of Giovanni Cerone as a director on 3 March 2017. The most likely internet sites of HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD are www.hammondprofessionalindemnityconsultants.co.uk, and www.hammond-professional-indemnity-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Hammond Professional Indemnity Consultants Ltd is a Private Limited Company. The company registration number is 04799687. Hammond Professional Indemnity Consultants Ltd has been working since 16 June 2003. The present status of the company is Active. The registered address of Hammond Professional Indemnity Consultants Ltd is Beech House Pinewood Business Court Coleshill Road Marston Green Birmingham West Midlands B37 7hg. . MIAH, Numan is a Director of the company. Secretary FIELD, Lynne Stephanie has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CERONE, Giovanni has been resigned. Director HEDGECOCK, David Henderson has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
MIAH, Numan
Appointed Date: 01 May 2016
42 years old

Resigned Directors

Secretary
FIELD, Lynne Stephanie
Resigned: 30 November 2016
Appointed Date: 11 September 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 September 2003
Appointed Date: 16 June 2003

Director
CERONE, Giovanni
Resigned: 03 March 2017
Appointed Date: 11 September 2003
77 years old

Director
HEDGECOCK, David Henderson
Resigned: 18 May 2015
Appointed Date: 11 September 2003
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 11 September 2003
Appointed Date: 16 June 2003

HAMMOND PROFESSIONAL INDEMNITY CONSULTANTS LTD Events

20 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is being processed and will be available in 5 days.

20 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 49.00
This document is being processed and will be available in 5 days.

17 Mar 2017
Termination of appointment of Giovanni Cerone as a director on 3 March 2017
27 Jan 2017
Termination of appointment of Lynne Stephanie Field as a secretary on 30 November 2016
05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 34 more events
06 Oct 2003
New secretary appointed
06 Oct 2003
New director appointed
06 Oct 2003
New director appointed
15 Sep 2003
Company name changed huish LIMITED\certificate issued on 15/09/03
16 Jun 2003
Incorporation