E.R.Hemmings (Building) Ltd was registered on 06 October 1989 and are based in Manchester. The current directors of E.R.Hemmings (Building) Ltd are Howell, Nicholas, Berry, David John, Britt, Ivor, Bruton, Joyce Florence, Cramp, Nigel John. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, David John | 04 January 2011 | 06 June 2013 | 1 |
BRITT, Ivor | 23 September 2003 | 19 May 2005 | 1 |
BRUTON, Joyce Florence | N/A | 31 December 1991 | 1 |
CRAMP, Nigel John | 23 September 2003 | 06 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Nicholas | 10 December 2010 | 03 October 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 29 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 October 2015 | |
2.24B - N/A | 08 October 2015 | |
2.34B - N/A | 24 September 2015 | |
2.16B - N/A | 31 July 2015 | |
2.24B - N/A | 04 June 2015 | |
2.23B - N/A | 21 January 2015 | |
2.17B - N/A | 31 December 2014 | |
AD01 - Change of registered office address | 14 November 2014 | |
2.12B - N/A | 13 November 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 29 October 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
TM02 - Termination of appointment of secretary | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP03 - Appointment of secretary | 07 January 2011 | |
TM02 - Termination of appointment of secretary | 12 November 2010 | |
TM01 - Termination of appointment of director | 12 November 2010 | |
AUD - Auditor's letter of resignation | 29 July 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
363a - Annual Return | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
AA - Annual Accounts | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
287 - Change in situation or address of Registered Office | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 16 May 1995 | |
363s - Annual Return | 02 September 1994 | |
AA - Annual Accounts | 21 June 1994 | |
288 - N/A | 01 February 1994 | |
288 - N/A | 24 January 1994 | |
363s - Annual Return | 11 August 1993 | |
AA - Annual Accounts | 16 June 1993 | |
395 - Particulars of a mortgage or charge | 11 February 1993 | |
288 - N/A | 02 November 1992 | |
363s - Annual Return | 19 October 1992 | |
AA - Annual Accounts | 19 August 1992 | |
288 - N/A | 12 February 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
288 - N/A | 04 November 1991 | |
363a - Annual Return | 24 October 1991 | |
AA - Annual Accounts | 25 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1991 | |
363 - Annual Return | 05 February 1991 | |
287 - Change in situation or address of Registered Office | 23 January 1991 | |
RESOLUTIONS - N/A | 18 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 December 1990 | |
395 - Particulars of a mortgage or charge | 09 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1990 | |
CERTNM - Change of name certificate | 16 May 1990 | |
CERTNM - Change of name certificate | 16 May 1990 | |
RESOLUTIONS - N/A | 28 November 1989 | |
123 - Notice of increase in nominal capital | 28 November 1989 | |
MEM/ARTS - N/A | 27 October 1989 | |
CERTNM - Change of name certificate | 26 October 1989 | |
CERTNM - Change of name certificate | 26 October 1989 | |
NEWINC - New incorporation documents | 06 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2011 | Outstanding |
N/A |
Debenture | 28 August 2009 | Outstanding |
N/A |
Credit agreement | 08 February 1993 | Outstanding |
N/A |
Credit agreement | 10 January 1992 | Outstanding |
N/A |
Debenture | 26 June 1990 | Fully Satisfied |
N/A |