HERMES HOLDING GB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3BQ

Company number 02945120
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address 8 HINDE STREET, LONDON, W1U 3BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 7,359,655 ; Full accounts made up to 31 December 2014. The most likely internet sites of HERMES HOLDING GB LIMITED are www.hermesholdinggb.co.uk, and www.hermes-holding-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Hermes Holding Gb Limited is a Private Limited Company. The company registration number is 02945120. Hermes Holding Gb Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Hermes Holding Gb Limited is 8 Hinde Street London W1u 3bq. . COMAT CONSULTING SERVICES LIMITED is a Secretary of the company. DU HALGOUËT, Eric Marie Joseph is a Director of the company. Secretary PRICE, Peter Francis has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BLANCKAERT, Christian Gerard has been resigned. Director BUCAILLE, Alain has been resigned. Director DUVAL, Gilles Daniel Charles Maurice has been resigned. Director MAURY, Mireille has been resigned. Director PUECH MOMMEJA, Isaline has been resigned. Director THOMAS, Patrick Marie Charles has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COMAT CONSULTING SERVICES LIMITED
Appointed Date: 31 March 1998

Director
DU HALGOUËT, Eric Marie Joseph
Appointed Date: 18 December 2013
62 years old

Resigned Directors

Secretary
PRICE, Peter Francis
Resigned: 31 March 1998
Appointed Date: 23 December 1994

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 23 December 1994
Appointed Date: 04 July 1994

Director
BLANCKAERT, Christian Gerard
Resigned: 31 August 2009
Appointed Date: 31 December 2003
80 years old

Director
BUCAILLE, Alain
Resigned: 30 June 2001
Appointed Date: 04 August 1998
73 years old

Director
DUVAL, Gilles Daniel Charles Maurice
Resigned: 31 December 2003
Appointed Date: 23 December 1994
87 years old

Director
MAURY, Mireille
Resigned: 18 December 2013
Appointed Date: 04 August 1998
70 years old

Director
PUECH MOMMEJA, Isaline
Resigned: 04 August 1998
Appointed Date: 23 December 1994
92 years old

Director
THOMAS, Patrick Marie Charles
Resigned: 31 March 1997
Appointed Date: 23 December 1994
78 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 23 December 1994
Appointed Date: 04 July 1994

HERMES HOLDING GB LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 7,359,655

09 Oct 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,359,655

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 91 more events
07 Feb 1995
Director resigned;new director appointed

07 Feb 1995
Secretary resigned;new secretary appointed

07 Feb 1995
Accounting reference date notified as 31/12

07 Feb 1995
Registered office changed on 07/02/95 from: 20 furnival street london EC4A 1BN

04 Jul 1994
Incorporation