HEMMING INFORMATION SERVICES LIMITED
MUNICIPAL JOURNAL LIMITED

Hellopages » Greater London » Westminster » SW1V 2SS
Company number 00154682
Status Active
Incorporation Date 29 April 1919
Company Type Private Limited Company
Address 32 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 6,000 ; Termination of appointment of Emma Jane Sabin as a director on 30 September 2015. The most likely internet sites of HEMMING INFORMATION SERVICES LIMITED are www.hemminginformationservices.co.uk, and www.hemming-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and ten months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemming Information Services Limited is a Private Limited Company. The company registration number is 00154682. Hemming Information Services Limited has been working since 29 April 1919. The present status of the company is Active. The registered address of Hemming Information Services Limited is 32 Vauxhall Bridge Road London Sw1v 2ss. . DOWLING, Joseph is a Secretary of the company. BOND, Graham John is a Director of the company. BURTON, Michael Anthony is a Director of the company. DOWLING, Joseph is a Director of the company. HEMMING, John Henry, Dr is a Director of the company. SERVICE, Nicholas Alastair Mcfee Douglas is a Director of the company. SERVICE, Sophia Alice Louisa Douglas is a Director of the company. Secretary BRAIDEN, Dianne Rhoda has been resigned. Secretary COX, Geoffrey John has been resigned. Secretary LEWIS, Alan Richard has been resigned. Secretary SERVICE, Nicholas Alastair has been resigned. Director ALDERSON, Linda has been resigned. Director BIRD, Michael has been resigned. Director CALPIN, John Dermott has been resigned. Director COLLIS, Spencer Andrew has been resigned. Director COX, Geoffrey John has been resigned. Director DAVIS-COLEMAN, Cliff has been resigned. Director DEBELL, Carol Jean has been resigned. Director GRABHAM, Anna has been resigned. Director LEWIS, Alan Richard has been resigned. Director MARSTON, Belinda Ann has been resigned. Director PHILLIPS, Yvonne has been resigned. Director REES, Phaedra has been resigned. Director RODENBURG, Marius has been resigned. Director ROSE, Maureen has been resigned. Director SABIN, Emma Jane has been resigned. Director SERVICE, Louisa Anne has been resigned. Director TAYLOR, Malcolm Charles Vernon has been resigned. Director THOMPSON, David James has been resigned. Director THOMPSON, Stuart has been resigned. Director WALKER, Colin Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWLING, Joseph
Appointed Date: 28 November 2001

Director
BOND, Graham John
Appointed Date: 19 April 1999
69 years old

Director
BURTON, Michael Anthony
Appointed Date: 01 January 1993
73 years old

Director
DOWLING, Joseph
Appointed Date: 01 October 1996
65 years old

Director

Director
SERVICE, Nicholas Alastair Mcfee Douglas
Appointed Date: 18 November 1993
64 years old

Director
SERVICE, Sophia Alice Louisa Douglas
Appointed Date: 01 March 2000
62 years old

Resigned Directors

Secretary
BRAIDEN, Dianne Rhoda
Resigned: 28 November 2001
Appointed Date: 01 July 1998

Secretary
COX, Geoffrey John
Resigned: 04 February 1994

Secretary
LEWIS, Alan Richard
Resigned: 07 March 1994
Appointed Date: 07 February 1994

Secretary
SERVICE, Nicholas Alastair
Resigned: 30 June 1998
Appointed Date: 07 March 1994

Director
ALDERSON, Linda
Resigned: 21 February 2013
Appointed Date: 28 September 2000
74 years old

Director
BIRD, Michael
Resigned: 01 June 2000
Appointed Date: 01 October 1996
91 years old

Director
CALPIN, John Dermott
Resigned: 24 March 1999
Appointed Date: 01 October 1996
77 years old

Director
COLLIS, Spencer Andrew
Resigned: 04 March 1993
35 years old

Director
COX, Geoffrey John
Resigned: 04 February 1994
Appointed Date: 02 January 1992
70 years old

Director
DAVIS-COLEMAN, Cliff
Resigned: 31 October 1991
65 years old

Director
DEBELL, Carol Jean
Resigned: 21 July 2011
Appointed Date: 24 November 2003
79 years old

Director
GRABHAM, Anna
Resigned: 19 October 2001
Appointed Date: 01 October 1996
71 years old

Director
LEWIS, Alan Richard
Resigned: 19 July 1995
77 years old

Director
MARSTON, Belinda Ann
Resigned: 29 September 2000
Appointed Date: 01 March 2000
62 years old

Director
PHILLIPS, Yvonne
Resigned: 18 February 2002
Appointed Date: 01 March 2000
57 years old

Director
REES, Phaedra
Resigned: 31 March 2010
Appointed Date: 06 May 2005
53 years old

Director
RODENBURG, Marius
Resigned: 19 June 1992
101 years old

Director
ROSE, Maureen
Resigned: 16 March 2000
Appointed Date: 01 October 1996
92 years old

Director
SABIN, Emma Jane
Resigned: 30 September 2015
Appointed Date: 06 May 2005
52 years old

Director
SERVICE, Louisa Anne
Resigned: 31 January 2011
94 years old

Director
TAYLOR, Malcolm Charles Vernon
Resigned: 31 October 2013
Appointed Date: 18 June 2002
75 years old

Director
THOMPSON, David James
Resigned: 30 October 1992
90 years old

Director
THOMPSON, Stuart
Resigned: 28 July 2000
Appointed Date: 01 October 1996
59 years old

Director
WALKER, Colin Alexander
Resigned: 31 July 1995
82 years old

HEMMING INFORMATION SERVICES LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 30 June 2016
12 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 6,000

12 Aug 2016
Termination of appointment of Emma Jane Sabin as a director on 30 September 2015
11 Feb 2016
Accounts for a dormant company made up to 30 June 2015
28 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,000

...
... and 126 more events
13 Feb 1987
New director appointed

12 Feb 1987
Company name changed municipal agency LIMITED(the)\certificate issued on 12/02/87

04 Feb 1987
New director appointed

28 Jan 1987
Director resigned;new director appointed

12 Dec 1986
Full accounts made up to 31 December 1985

HEMMING INFORMATION SERVICES LIMITED Charges

23 April 1992
Guarantee and debenture
Delivered: 5 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 ref 681C. fixed and floating charges over the…
23 April 1992
Guarantee and debenture
Delivered: 5 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M681C. Fixed and floating charges over the…
28 June 1991
Legal charge
Delivered: 4 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as 32 vauxhall bridge road and 153 and 155…