HAMMERMILLS LIMITED
LONDON METPRO INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1W 7LT

Company number 03508550
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address 85 GREAT PORTLAND STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7LT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Registered office address changed from Tower Bridge Office Office 1, St Saviours Wharf 23 Mill Street London SE1 2BE England to 85 Great Portland Street 1st Floor London W1W 7LT on 24 October 2016. The most likely internet sites of HAMMERMILLS LIMITED are www.hammermills.co.uk, and www.hammermills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Hammermills Limited is a Private Limited Company. The company registration number is 03508550. Hammermills Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of Hammermills Limited is 85 Great Portland Street 1st Floor London England W1w 7lt. . WOOLCOCK, Royston Donald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary NELMES, Roger has been resigned. Secretary TANNA, Vijay has been resigned. Secretary WOOLCOCK, Linda Jane has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FARMERS FABRICATIONS LIMITED has been resigned. Director TANNA, Vijay has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
WOOLCOCK, Royston Donald
Appointed Date: 07 December 1998
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 February 1998
Appointed Date: 06 February 1998

Secretary
MATHIAS, Clive Stanley
Resigned: 06 February 1998
Appointed Date: 06 February 1998

Secretary
NELMES, Roger
Resigned: 14 August 2003
Appointed Date: 02 October 2001

Secretary
TANNA, Vijay
Resigned: 27 March 2001
Appointed Date: 07 December 1998

Secretary
WOOLCOCK, Linda Jane
Resigned: 01 October 2014
Appointed Date: 01 March 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 February 1998
Appointed Date: 06 February 1998

Director
FARMERS FABRICATIONS LIMITED
Resigned: 06 February 1998
Appointed Date: 06 February 1998

Director
TANNA, Vijay
Resigned: 27 March 2001
Appointed Date: 07 December 1998
61 years old

Persons With Significant Control

Mr Royston Donald Woolcock
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HAMMERMILLS LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
24 Oct 2016
Registered office address changed from Tower Bridge Office Office 1, St Saviours Wharf 23 Mill Street London SE1 2BE England to 85 Great Portland Street 1st Floor London W1W 7LT on 24 October 2016
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 53 more events
10 Feb 1998
Director resigned
10 Feb 1998
New secretary appointed
10 Feb 1998
New director appointed
10 Feb 1998
Registered office changed on 10/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX
06 Feb 1998
Incorporation