HIMOR GROUP LIMITED
MANCHESTER CONTINENTAL SHELF 458 LIMITED

Hellopages » Greater Manchester » Trafford » M31 4DD

Company number 06764751
Status Active
Incorporation Date 3 December 2008
Company Type Private Limited Company
Address CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON, MANCHESTER, M31 4DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016; Appointment of Mr Mark Austin Booth as a director on 16 December 2016; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of HIMOR GROUP LIMITED are www.himorgroup.co.uk, and www.himor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Himor Group Limited is a Private Limited Company. The company registration number is 06764751. Himor Group Limited has been working since 03 December 2008. The present status of the company is Active. The registered address of Himor Group Limited is Carrington Business Park Manchester Road Carrington Manchester M31 4dd. . BOOTH, Mark Austin is a Secretary of the company. AINSCOUGH, William Francis is a Director of the company. AINSCOUGH, William is a Director of the company. BOOTH, Mark Austin is a Director of the company. JONES, Darren is a Director of the company. WRIGGLESWORTH, Paul is a Director of the company. Secretary AINSCOUGH, William Francis has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director GEE, Andrew John has been resigned. Director MARTIN, Patrick Tyson has been resigned. Director MCFARLANE, Andrew James has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOOTH, Mark Austin
Appointed Date: 08 March 2010

Director
AINSCOUGH, William Francis
Appointed Date: 02 April 2009
48 years old

Director
AINSCOUGH, William
Appointed Date: 02 April 2009
77 years old

Director
BOOTH, Mark Austin
Appointed Date: 16 December 2016
46 years old

Director
JONES, Darren
Appointed Date: 20 September 2016
59 years old

Director
WRIGGLESWORTH, Paul
Appointed Date: 16 December 2016
46 years old

Resigned Directors

Secretary
AINSCOUGH, William Francis
Resigned: 08 March 2010
Appointed Date: 02 April 2009

Secretary
MD SECRETARIES LIMITED
Resigned: 02 April 2009
Appointed Date: 03 December 2008

Director
GEE, Andrew John
Resigned: 31 October 2016
Appointed Date: 12 January 2015
60 years old

Director
MARTIN, Patrick Tyson
Resigned: 02 April 2009
Appointed Date: 03 December 2008
62 years old

Director
MCFARLANE, Andrew James
Resigned: 31 October 2013
Appointed Date: 01 October 2011
60 years old

Director
MD DIRECTORS LIMITED
Resigned: 02 April 2009
Appointed Date: 03 December 2008

Persons With Significant Control

Mr William Ainscough
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HIMOR GROUP LIMITED Events

16 Jan 2017
Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016
16 Jan 2017
Appointment of Mr Mark Austin Booth as a director on 16 December 2016
13 Jan 2017
Group of companies' accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Dec 2016
Termination of appointment of Andrew John Gee as a director on 31 October 2016
...
... and 48 more events
15 Apr 2009
Appointment terminated director md directors LIMITED
15 Apr 2009
Director and secretary appointed william francis ainscough
15 Apr 2009
Director appointed william ainscough
14 Apr 2009
Company name changed continental shelf 458 LIMITED\certificate issued on 17/04/09
03 Dec 2008
Incorporation