HANCOCK MACHINERY REMOVALS LIMITED
STAFFORDSHIRE HCA WINTON LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DF

Company number 04555069
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address SANDBACH ROAD, COBRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 2DF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HANCOCK MACHINERY REMOVALS LIMITED are www.hancockmachineryremovals.co.uk, and www.hancock-machinery-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Hancock Machinery Removals Limited is a Private Limited Company. The company registration number is 04555069. Hancock Machinery Removals Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Hancock Machinery Removals Limited is Sandbach Road Cobridge Stoke On Trent Staffordshire St6 2df. . BANKS, Mary Hilda is a Secretary of the company. BANKS, Charles is a Director of the company. BANKS, Mary Hilda is a Director of the company. GROCOCK, Janet is a Director of the company. GROCOCK, Timothy John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BANKS, Mary Hilda
Appointed Date: 07 October 2002

Director
BANKS, Charles
Appointed Date: 07 October 2002
85 years old

Director
BANKS, Mary Hilda
Appointed Date: 07 October 2002
84 years old

Director
GROCOCK, Janet
Appointed Date: 07 October 2002
67 years old

Director
GROCOCK, Timothy John
Appointed Date: 07 October 2002
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mary Hilda Banks
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Charles Banks
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Timothy John Grocock
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Janet Grocock
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

HANCOCK MACHINERY REMOVALS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
09 Oct 2003
Return made up to 07/10/03; full list of members
17 Mar 2003
Company name changed hca winton LIMITED\certificate issued on 17/03/03
20 Nov 2002
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
07 Oct 2002
Secretary resigned
07 Oct 2002
Incorporation