HOFFMAN QUARRY LIMITED
WALSALL DGP HOMES LIMITED

Hellopages » West Midlands » Walsall » WS5 3NF
Company number 04648391
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address MELBOURNE HOUSE, QUEENS ROAD, WALSALL, ENGLAND, WS5 3NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Mohinder Singh Kohli as a director on 17 February 2017; Termination of appointment of Mohammed Khalid as a director on 2 February 2017; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of HOFFMAN QUARRY LIMITED are www.hoffmanquarry.co.uk, and www.hoffman-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hoffman Quarry Limited is a Private Limited Company. The company registration number is 04648391. Hoffman Quarry Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Hoffman Quarry Limited is Melbourne House Queens Road Walsall England Ws5 3nf. . KOHLI, Mohinder Singh is a Director of the company. Secretary BRAVO, Angela Maria has been resigned. Secretary WILSON, Alister has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BRAVO, Angela Maria has been resigned. Director HANNAN, Abdul has been resigned. Director KHALID, Mohammed has been resigned. Director PAINE, Simon John Hammon has been resigned. Director UNDERWOOD, Nigel Philip Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hoffman quarry Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KOHLI, Mohinder Singh
Appointed Date: 17 February 2017
79 years old

Resigned Directors

Secretary
BRAVO, Angela Maria
Resigned: 05 July 2004
Appointed Date: 29 January 2003

Secretary
WILSON, Alister
Resigned: 08 May 2013
Appointed Date: 05 July 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 January 2003
Appointed Date: 27 January 2003

Director
BRAVO, Angela Maria
Resigned: 09 December 2004
Appointed Date: 29 January 2003
59 years old

Director
HANNAN, Abdul
Resigned: 08 May 2013
Appointed Date: 09 December 2004
50 years old

Director
KHALID, Mohammed
Resigned: 02 February 2017
Appointed Date: 08 May 2013
67 years old

Director
PAINE, Simon John Hammon
Resigned: 02 July 2004
Appointed Date: 29 March 2004
61 years old

Director
UNDERWOOD, Nigel Philip Charles
Resigned: 28 July 2004
Appointed Date: 29 January 2003
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 27 January 2003

HOFFMAN QUARRY LIMITED Events

18 Feb 2017
Appointment of Mr Mohinder Singh Kohli as a director on 17 February 2017
02 Feb 2017
Termination of appointment of Mohammed Khalid as a director on 2 February 2017
06 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

06 Apr 2016
Registered office address changed from Fiveways Leisure Complex Broad Street Birmingham West Midlands B15 1AY to Melbourne House Queens Road Walsall WS5 3NF on 6 April 2016
04 Feb 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 43 more events
20 Feb 2003
New secretary appointed;new director appointed
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Jan 2003
Incorporation