HUMBER GALVANIZING LIMITED
WEST MIDLANDS HUMBER GALVANISING LIMITED

Hellopages » West Midlands » Walsall » WV13 1RZ

Company number 03011476
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of HUMBER GALVANIZING LIMITED are www.humbergalvanizing.co.uk, and www.humber-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.1 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humber Galvanizing Limited is a Private Limited Company. The company registration number is 03011476. Humber Galvanizing Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Humber Galvanizing Limited is Stafford Street Willenhall West Midlands Wv13 1rz. . GRAHAM, Dawn Lesley is a Secretary of the company. PARSONS, Jonathan David is a Director of the company. WOOLRIDGE, Jeremy Frederick is a Director of the company. Secretary BURNINGHAM, Derek has been resigned. Secretary LYNAM, David Arthur has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BROWN, Philip Crabtree has been resigned. Director HAINSWORTH, Gary Anthony has been resigned. Director HAINSWORTH, Gary Anthony has been resigned. Director NAYLOR, David Arthur has been resigned. Director CARADON NOMINEES LIMITED has been resigned. Director CARADON SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAHAM, Dawn Lesley
Appointed Date: 01 December 2012

Director
PARSONS, Jonathan David
Appointed Date: 01 June 2007
58 years old

Director
WOOLRIDGE, Jeremy Frederick
Appointed Date: 10 December 1996
80 years old

Resigned Directors

Secretary
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 21 April 1995

Secretary
LYNAM, David Arthur
Resigned: 01 December 2012
Appointed Date: 10 December 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 April 1995
Appointed Date: 18 January 1995

Director
BROWN, Philip Crabtree
Resigned: 31 March 1998
Appointed Date: 21 April 1995
75 years old

Director
HAINSWORTH, Gary Anthony
Resigned: 31 December 1999
Appointed Date: 12 December 1996
65 years old

Director
HAINSWORTH, Gary Anthony
Resigned: 10 December 1996
Appointed Date: 01 October 1995
65 years old

Director
NAYLOR, David Arthur
Resigned: 31 May 2007
Appointed Date: 21 April 1995
80 years old

Director
CARADON NOMINEES LIMITED
Resigned: 10 December 1996
Appointed Date: 21 April 1995

Director
CARADON SERVICES LIMITED
Resigned: 10 December 1996
Appointed Date: 21 April 1995

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 April 1995
Appointed Date: 18 January 1995

HUMBER GALVANIZING LIMITED Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

03 Aug 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 69 more events
26 Jul 1995
Director resigned
26 Jul 1995
Secretary resigned
26 Jul 1995
Registered office changed on 26/07/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD
21 Apr 1995
Company name changed kindarillo LIMITED\certificate issued on 21/04/95
18 Jan 1995
Incorporation

HUMBER GALVANIZING LIMITED Charges

9 January 1997
Book debts debenture
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts both…