HE-MAN EQUIPMENT LIMITED
SOUTHAMPTON C.M.I.PRODUCTS (SALES)LIMITED

Hellopages » Hampshire » Southampton » SO14 5AR

Company number 00962373
Status Active
Incorporation Date 19 September 1969
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-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registration of charge 009623730004, created on 22 March 2016; Registration of charge 009623730003, created on 22 March 2016. The most likely internet sites of HE-MAN EQUIPMENT LIMITED are www.hemanequipment.co.uk, and www.he-man-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one 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 Equipment Limited is a Private Limited Company. The company registration number is 00962373. He Man Equipment Limited has been working since 19 September 1969. The present status of the company is Active. The registered address of He Man Equipment 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. Secretary SAPH, Lionel has been resigned. Director SAPH, Audrey Winifred has been resigned. Director SAPH, David 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: 22 March 2016
62 years old

Resigned Directors

Secretary
SAPH, Lionel
Resigned: 22 March 2016

Director
SAPH, Audrey Winifred
Resigned: 22 March 2016
98 years old

Director
SAPH, David
Resigned: 22 March 2016
66 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 EQUIPMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Mar 2016
Registration of charge 009623730004, created on 22 March 2016
24 Mar 2016
Registration of charge 009623730003, created on 22 March 2016
23 Mar 2016
Appointment of Mr Andrew Steuart Appleby as a director on 22 March 2016
23 Mar 2016
Appointment of Mr Paul Andrew Ferris as a director on 22 March 2016
...
... and 84 more events
14 May 1987
Return made up to 19/02/87; full list of members

17 Apr 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 20/02/86; full list of members

19 Sep 1969
Certificate of incorporation

HE-MAN EQUIPMENT LIMITED Charges

22 March 2016
Charge code 0096 2373 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0096 2373 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Moulton Goodies Limited
Description: Contains fixed charge…
11 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 16 December 1993
Persons entitled: Lloyds Bank LTD
Description: F/H 23/27 princes street & 11/13 coburg street northam…
8 July 1974
Legal mortgage
Delivered: 12 July 1974
Status: Satisfied on 19 January 2016
Persons entitled: Lloyds Bank LTD
Description: Factory premises at south east of botley road, swanwick…