HAMMERSLEY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1HZ

Company number 00461064
Status Active
Incorporation Date 11 November 1948
Company Type Private Limited Company
Address ATLAS WORKS SUTHERLAND ROAD, LONGTON, STOKE-ON-TRENT, ST3 1HZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 154,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HAMMERSLEY LIMITED are www.hammersley.co.uk, and www.hammersley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. Hammersley Limited is a Private Limited Company. The company registration number is 00461064. Hammersley Limited has been working since 11 November 1948. The present status of the company is Active. The registered address of Hammersley Limited is Atlas Works Sutherland Road Longton Stoke On Trent St3 1hz. . MAGUIRE, John Patrick is a Director of the company. SHARKEY, Martin is a Director of the company. Secretary CHADWICK, Peter William has been resigned. Secretary LEES, Arthur Thomas has been resigned. Secretary MOORE, George has been resigned. Secretary STOCKTON, Richard has been resigned. Secretary WOOLRICH, Susan Jill has been resigned. Director BARNES, Kenneth Harry Leslie has been resigned. Director CHADWICK, Peter William has been resigned. Director DEITH, Geoffrey Wilson has been resigned. Director SHAW, Christopher John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MAGUIRE, John Patrick
Appointed Date: 09 May 1997
61 years old

Director
SHARKEY, Martin
Appointed Date: 09 May 1997
63 years old

Resigned Directors

Secretary
CHADWICK, Peter William
Resigned: 12 May 1997
Appointed Date: 14 April 1995

Secretary
LEES, Arthur Thomas
Resigned: 31 October 1992

Secretary
MOORE, George
Resigned: 23 May 2013
Appointed Date: 09 May 1997

Secretary
STOCKTON, Richard
Resigned: 14 April 1995
Appointed Date: 25 May 1994

Secretary
WOOLRICH, Susan Jill
Resigned: 24 May 1994
Appointed Date: 01 November 1992

Director
BARNES, Kenneth Harry Leslie
Resigned: 12 May 1997
74 years old

Director
CHADWICK, Peter William
Resigned: 12 May 1997
77 years old

Director
DEITH, Geoffrey Wilson
Resigned: 23 December 1993
90 years old

Director
SHAW, Christopher John
Resigned: 12 May 1997
84 years old

HAMMERSLEY LIMITED Events

07 Jul 2016
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 154,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 154,000

29 Aug 2014
Accounts for a small company made up to 31 March 2014
...
... and 95 more events
22 Jul 1987
Full accounts made up to 31 December 1985

22 Jul 1987
Return made up to 28/05/87; full list of members

22 Jul 1987
Return made up to 28/05/87; full list of members

22 Jul 1987
Return made up to 26/05/86; full list of members

22 Jul 1987
Return made up to 26/05/86; full list of members

HAMMERSLEY LIMITED Charges

14 May 1997
Group composite debenture guarantee and indemnity
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
24 December 1987
Trust deed
Delivered: 12 January 1988
Status: Satisfied on 6 June 1997
Persons entitled: County Natwest Ventures Limited
Description: All patents, patent applications, trade marks, trade names…
24 December 1987
Trust debenture
Delivered: 11 January 1988
Status: Satisfied on 6 June 1997
Persons entitled: Natwest Investment Bank Limitedfor Itself and as Trustee for the Beneficiaries
Description: Including trade fixtures see form 395 for full details…