J HOPKINS (CONTRACTORS) HOLDINGS LIMITED
MANCHESTER ALLENBUILD LIMITED SHEMDENE LIMITED

Hellopages » Greater Manchester » Trafford » M41 7BZ

Company number 03437258
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address UNIT 1 MERCURY WAY, URMSTON, MANCHESTER, M41 7BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 800 . The most likely internet sites of J HOPKINS (CONTRACTORS) HOLDINGS LIMITED are www.jhopkinscontractorsholdings.co.uk, and www.j-hopkins-contractors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. J Hopkins Contractors Holdings Limited is a Private Limited Company. The company registration number is 03437258. J Hopkins Contractors Holdings Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of J Hopkins Contractors Holdings Limited is Unit 1 Mercury Way Urmston Manchester M41 7bz. . HOPKINS, Maureen is a Secretary of the company. HOPKINS, John is a Director of the company. HOPKINS, Maureen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOPKINS, Sean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOPKINS, Maureen
Appointed Date: 29 January 1998

Director
HOPKINS, John
Appointed Date: 29 January 1998
90 years old

Director
HOPKINS, Maureen
Appointed Date: 29 January 1998
88 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 1998
Appointed Date: 19 September 1997

Director
HOPKINS, Sean
Resigned: 30 August 2011
Appointed Date: 21 July 2011
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 1998
Appointed Date: 19 September 1997

J HOPKINS (CONTRACTORS) HOLDINGS LIMITED Events

28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 Aug 2016
Group of companies' accounts made up to 31 October 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 800

04 Aug 2015
Group of companies' accounts made up to 31 October 2014
19 Nov 2014
Group of companies' accounts made up to 31 October 2013
...
... and 54 more events
01 Apr 1998
Registered office changed on 01/04/98 from: c/o latham crossley & davis sumner house st thomas's road chorley lancashire PR7 1HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Company name changed allenbuild LIMITED\certificate issued on 30/03/98
06 Feb 1998
Company name changed shemdene LIMITED\certificate issued on 09/02/98
04 Feb 1998
Registered office changed on 04/02/98 from: 6-8 underwood street london N1 7JQ
19 Sep 1997
Incorporation