HSM WORKS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 06731509
Status Liquidation
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address WILDER COE LLP, OXFORD HOUSE CAMPUS 6, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments to 17 January 2016; Liquidators statement of receipts and payments to 17 January 2015; Court order insolvency:replacement of liquidator. The most likely internet sites of HSM WORKS LIMITED are www.hsmworks.co.uk, and www.hsm-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Hsm Works Limited is a Private Limited Company. The company registration number is 06731509. Hsm Works Limited has been working since 23 October 2008. The present status of the company is Liquidation. The registered address of Hsm Works Limited is Wilder Coe Llp Oxford House Campus 6 Stevenage Herts Sg1 2xd. . TAYLOR, Paul Steven is a Director of the company. Secretary TAYLOR, Janet has been resigned. Director BAILES, Tracey Jane has been resigned. Director TAYLOR, Gary Anthony has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
TAYLOR, Paul Steven
Appointed Date: 10 February 2009
62 years old

Resigned Directors

Secretary
TAYLOR, Janet
Resigned: 23 July 2012
Appointed Date: 23 October 2008

Director
BAILES, Tracey Jane
Resigned: 10 February 2009
Appointed Date: 23 October 2008
55 years old

Director
TAYLOR, Gary Anthony
Resigned: 23 July 2012
Appointed Date: 23 October 2008
66 years old

HSM WORKS LIMITED Events

10 Feb 2016
Liquidators statement of receipts and payments to 17 January 2016
04 Feb 2015
Liquidators statement of receipts and payments to 17 January 2015
23 Oct 2014
Court order insolvency:replacement of liquidator
23 Oct 2014
Appointment of a voluntary liquidator
23 Oct 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 20 more events
24 Nov 2009
Annual return made up to 23 October 2009 with full list of shareholders
17 Mar 2009
Director appointed paul steven taylor
10 Mar 2009
Appointment terminated director tracey bailes
06 Jan 2009
Particulars of a mortgage or charge / charge no: 1
23 Oct 2008
Incorporation

HSM WORKS LIMITED Charges

23 December 2008
Rent deposit deed
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Anthony William Wingrove, Beryl Rose Wingrove and Rosalind Kate Wingrove
Description: The rent and any other monies. See image for full details.