Company number 05831867
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON, MANCHESTER, ENGLAND, M31 4DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 500,000
; Full accounts made up to 30 June 2015. The most likely internet sites of HIMOR (PRESTON) LIMITED are www.himorpreston.co.uk, and www.himor-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Himor Preston Limited is a Private Limited Company.
The company registration number is 05831867. Himor Preston Limited has been working since 30 May 2006.
The present status of the company is Active. The registered address of Himor Preston Limited is Carrington Business Park Manchester Road Carrington Manchester England M31 4dd. . BOOTH, Mark is a Secretary of the company. AINSCOUGH, William is a Director of the company. AINSCOUGH, William Francis is a Director of the company. Secretary AINSCOUGH, Richard James has been resigned. Director AINSCOUGH, Richard James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
HIMOR (PRESTON) LIMITED Events
13 Jan 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
28 Jan 2016
Full accounts made up to 30 June 2015
28 Jul 2015
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015
26 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
...
... and 37 more events
12 Dec 2006
Secretary resigned;director resigned
05 Sep 2006
Registered office changed on 05/09/06 from: court block, alexandra park st. Helens merseyside WA10 3TT
02 Aug 2006
Particulars of mortgage/charge
23 Jun 2006
Particulars of mortgage/charge
30 May 2006
Incorporation
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H and f/h land and buildings comprising 26A, 26, 27, 28…
20 June 2006
Debenture
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…