H & M DISTRIBUTION LIMITED
WARRINGTON THOMPSON'S PALLET NETWORK LIMITED TACPAK LIMITED

Hellopages » Merseyside » St. Helens » WA12 8DN

Company number 01822916
Status Active
Incorporation Date 8 June 1984
Company Type Private Limited Company
Address JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON LE WILLOWS, WARRINGTON, WA12 8DN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Appointment of Mrs Gillian Chadwick as a director on 27 June 2016. The most likely internet sites of H & M DISTRIBUTION LIMITED are www.hmdistribution.co.uk, and www.h-m-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Birchwood Rail Station is 5.3 miles; to Eccleston Park Rail Station is 5.8 miles; to Gathurst Rail Station is 8 miles; to Runcorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M Distribution Limited is a Private Limited Company. The company registration number is 01822916. H M Distribution Limited has been working since 08 June 1984. The present status of the company is Active. The registered address of H M Distribution Limited is Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Wa12 8dn. . MULVEY, Simon Mark is a Secretary of the company. CHADWICK, Gillian is a Director of the company. HUNT, John is a Director of the company. MULVEY, Simon Mark is a Director of the company. THORPE, Stephen John is a Director of the company. WOODYER, Dean Anthony is a Director of the company. Secretary THOMPSON, Terence has been resigned. Director THOMPSON, Terence has been resigned. Director THOMPSON, Thomas has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MULVEY, Simon Mark
Appointed Date: 15 December 2006

Director
CHADWICK, Gillian
Appointed Date: 27 June 2016
46 years old

Director
HUNT, John
Appointed Date: 15 December 2006
54 years old

Director
MULVEY, Simon Mark
Appointed Date: 15 December 2006
57 years old

Director
THORPE, Stephen John
Appointed Date: 27 June 2016
58 years old

Director
WOODYER, Dean Anthony
Appointed Date: 27 June 2016
45 years old

Resigned Directors

Secretary
THOMPSON, Terence
Resigned: 15 December 2006

Director
THOMPSON, Terence
Resigned: 15 December 2006
80 years old

Director
THOMPSON, Thomas
Resigned: 15 December 2006
81 years old

Persons With Significant Control

Mr Simon Mark Mulvey
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr John Hunt
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

H & M DISTRIBUTION LIMITED Events

16 Jan 2017
Full accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
27 Jun 2016
Appointment of Mrs Gillian Chadwick as a director on 27 June 2016
27 Jun 2016
Appointment of Mr Dean Anthony Woodyer as a director on 27 June 2016
27 Jun 2016
Appointment of Mr Stephen John Thorpe as a director on 27 June 2016
...
... and 86 more events
17 Apr 1987
Return made up to 29/12/86; full list of members

17 Apr 1987
Director's particulars changed

11 Apr 1987
Full accounts made up to 31 March 1986

14 Sep 1984
Memorandum and Articles of Association
08 Jun 1984
Incorporation

H & M DISTRIBUTION LIMITED Charges

8 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 2 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2005
Fixed and floating charge
Delivered: 19 October 2005
Status: Satisfied on 1 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 1986
Legal charge
Delivered: 28 May 1986
Status: Satisfied on 15 April 2014
Persons entitled: Norwich General Trust Limited
Description: Leasehold premises forming part of unit 3 albien mill…