HE-MAN DUAL CONTROLS LIMITED
SOUTHAMPTON HE-MAN EQUIPMENT LIMITED

Hellopages » Hampshire » Southampton » SO14 5AR

Company number 00255130
Status Active
Incorporation Date 25 March 1931
Company Type Private Limited Company
Address HE MAN WORKS, CABLE STREET, SOUTHAMPTON, HAMPSHIRE, SO14 5AR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registration of charge 002551300005, created on 22 March 2016; Registration of charge 002551300004, created on 22 March 2016. The most likely internet sites of HE-MAN DUAL CONTROLS LIMITED are www.hemandualcontrols.co.uk, and www.he-man-dual-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. The distance to to Redbridge Rail Station is 3.6 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.He Man Dual Controls Limited is a Private Limited Company. The company registration number is 00255130. He Man Dual Controls Limited has been working since 25 March 1931. The present status of the company is Active. The registered address of He Man Dual Controls Limited is He Man Works Cable Street Southampton Hampshire So14 5ar. . APPLEBY, Andrew Steuart is a Director of the company. FERRIS, Paul Andrew is a Director of the company. FIELD, Adrian Ivery is a Director of the company. STENTON-PUTT, John Alan is a Director of the company. Secretary SAPH, Graham Herbert has been resigned. Secretary SAPH, Lionel has been resigned. Director MIDGLEY, Alan John Conyers has been resigned. Director SAPH, Audrey Winifred has been resigned. Director SAPH, David has been resigned. Director SAPH, Graham Herbert has been resigned. Director SAPH, Lionel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
APPLEBY, Andrew Steuart
Appointed Date: 22 March 2016
54 years old

Director
FERRIS, Paul Andrew
Appointed Date: 01 December 2013
62 years old

Director
FIELD, Adrian Ivery
Appointed Date: 22 March 2016
51 years old

Director
STENTON-PUTT, John Alan
Appointed Date: 22 March 2016
74 years old

Resigned Directors

Secretary
SAPH, Graham Herbert
Resigned: 07 October 1992

Secretary
SAPH, Lionel
Resigned: 22 March 2016
Appointed Date: 07 October 1992

Director
MIDGLEY, Alan John Conyers
Resigned: 31 December 2013
Appointed Date: 02 January 2003
77 years old

Director
SAPH, Audrey Winifred
Resigned: 31 December 1992
98 years old

Director
SAPH, David
Resigned: 22 March 2016
66 years old

Director
SAPH, Graham Herbert
Resigned: 31 December 1992
101 years old

Director
SAPH, Lionel
Resigned: 22 March 2016
61 years old

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HE-MAN DUAL CONTROLS LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Mar 2016
Registration of charge 002551300005, created on 22 March 2016
29 Mar 2016
Registration of charge 002551300004, created on 22 March 2016
24 Mar 2016
Registration of charge 002551300003, created on 22 March 2016
23 Mar 2016
Appointment of Mr John Alan Stenton-Putt as a director on 22 March 2016
...
... and 85 more events
06 May 1987
Full accounts made up to 31 July 1986

30 Apr 1986
Full accounts made up to 31 July 1985

30 Apr 1986
Return made up to 02/02/86; full list of members

25 Mar 1931
Certificate of incorporation
25 Mar 1931
Incorporation

HE-MAN DUAL CONTROLS LIMITED Charges

22 March 2016
Charge code 0025 5130 0005
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as land at cable street…
22 March 2016
Charge code 0025 5130 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0025 5130 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Moulton Goodies Limited
Description: The freehold interest in he-man works, cable street…
9 May 2011
Deposit agreement to secure own liabilities
Delivered: 11 May 2011
Status: Satisfied on 29 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC
Description: He man works cable street southampton hampshire.