HEWMOR PRODUCTS LTD.
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6JX

Company number 02749835
Status Active
Incorporation Date 23 September 1992
Company Type Private Limited Company
Address SPRING ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Andrew Bond on 5 January 2017; Director's details changed for Mr Jason Bond on 3 January 2017; Director's details changed for Mr Richard Bond on 3 January 2017. The most likely internet sites of HEWMOR PRODUCTS LTD. are www.hewmorproducts.co.uk, and www.hewmor-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hewmor Products Ltd is a Private Limited Company. The company registration number is 02749835. Hewmor Products Ltd has been working since 23 September 1992. The present status of the company is Active. The registered address of Hewmor Products Ltd is Spring Road Ettingshall Wolverhampton West Midlands Wv4 6jx. . BOND, Andrew is a Secretary of the company. BOND, Andrew is a Director of the company. BOND, Anna is a Director of the company. BOND, Jason is a Director of the company. BOND, Richard is a Director of the company. Secretary BAKER, Gillian Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Gillian Anne has been resigned. Director BOND, Dennis Owen has been resigned. Director PULFORD, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
BOND, Andrew
Appointed Date: 07 September 1993

Director
BOND, Andrew
Appointed Date: 07 September 1993
57 years old

Director
BOND, Anna
Appointed Date: 04 January 1993
76 years old

Director
BOND, Jason
Appointed Date: 02 December 2002
50 years old

Director
BOND, Richard
Appointed Date: 02 December 2002
54 years old

Resigned Directors

Secretary
BAKER, Gillian Anne
Resigned: 07 September 1993
Appointed Date: 02 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 1992
Appointed Date: 23 September 1992

Director
BAKER, Gillian Anne
Resigned: 07 September 1993
Appointed Date: 02 October 1992
84 years old

Director
BOND, Dennis Owen
Resigned: 23 April 2015
Appointed Date: 20 December 2012
79 years old

Director
PULFORD, David John
Resigned: 01 December 1993
Appointed Date: 02 October 1992
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 October 1992
Appointed Date: 23 September 1992

Persons With Significant Control

Mr Andrew Bond
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Jason Bond
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Richard Bond
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

HEWMOR PRODUCTS LTD. Events

05 Jan 2017
Director's details changed for Mr Andrew Bond on 5 January 2017
04 Jan 2017
Director's details changed for Mr Jason Bond on 3 January 2017
04 Jan 2017
Director's details changed for Mr Richard Bond on 3 January 2017
03 Jan 2017
Director's details changed for Anna Bond on 3 January 2017
17 Nov 2016
Director's details changed for Mr Andrew Bond on 11 November 2016
...
... and 92 more events
23 Dec 1992
Particulars of mortgage/charge

05 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1992
Registered office changed on 16/10/92 from: classic house 174-180 old street london EC1V 9BP

23 Sep 1992
Incorporation

HEWMOR PRODUCTS LTD. Charges

15 August 2011
Guarantee & debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit D4 hilton trading estate hilton lane wolverhampton…
10 September 2002
Debenture
Delivered: 16 September 2002
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 10 January 2004
Persons entitled: Barclays Bank PLC
Description: Unit 4D hilton road trading estate lanesfield wolvrhampton…
4 January 1993
Charge
Delivered: 12 January 1993
Status: Satisfied on 11 December 2002
Persons entitled: Kenneth Hewson
Description: All machinery & equipment as detailed in the reverse of the…
4 January 1993
Charge
Delivered: 12 January 1993
Status: Satisfied on 11 December 2002
Persons entitled: Dennis John Moreton
Description: All the equipment & machinery as detailed on the reverse of…
8 December 1992
Debenture
Delivered: 23 December 1992
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…