HULME ASSOCIATES LIMITED
STOKE ON TREN MAYGRID LTD

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04918162
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address CO DPC, VERNON ROAD, STOKE ON TREN, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registration of charge 049181620001, created on 31 May 2016; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HULME ASSOCIATES LIMITED are www.hulmeassociates.co.uk, and www.hulme-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hulme Associates Limited is a Private Limited Company. The company registration number is 04918162. Hulme Associates Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Hulme Associates Limited is Co Dpc Vernon Road Stoke On Tren Staffordshire St4 2qy. . HULME, Christopher John is a Secretary of the company. HULME, Christopher John is a Director of the company. JOHNSON, Andrew Graham is a Director of the company. JOHNSON, Richard John Damian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MURRAY CORPORATE SECRETARIAL LUMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HULME, Christopher John
Appointed Date: 31 January 2004

Director
HULME, Christopher John
Appointed Date: 31 January 2004
70 years old

Director
JOHNSON, Andrew Graham
Appointed Date: 10 June 2004
48 years old

Director
JOHNSON, Richard John Damian
Appointed Date: 10 June 2004
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 November 2003
Appointed Date: 01 October 2003

Secretary
MURRAY CORPORATE SECRETARIAL LUMITED
Resigned: 10 June 2004
Appointed Date: 31 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 November 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Keates Hulme Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HULME ASSOCIATES LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 May 2016
Registration of charge 049181620001, created on 31 May 2016
26 Jan 2016
Amended total exemption small company accounts made up to 31 August 2015
30 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 99

...
... and 44 more events
19 May 2004
New secretary appointed;new director appointed
07 Nov 2003
Secretary resigned
07 Nov 2003
Registered office changed on 07/11/03 from: 39A leicester road salford manchester M7 4AS
07 Nov 2003
Director resigned
01 Oct 2003
Incorporation

HULME ASSOCIATES LIMITED Charges

31 May 2016
Charge code 0491 8162 0001
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…