About

Registered Number: 04706247
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA

 

Founded in 2003, Hmy Nottingham Ltd have registered office in Newcastle Upon Tyne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEGLIA, Walter 31 August 2020 - 1
GUTIERREZ GOMEZ, Juan Antonio 17 September 2019 - 1
DUNCAN, Thomas Wilson 09 April 2003 31 July 2006 1
GOULET, Joel Bernard 06 May 2003 01 October 2008 1
HEDON, Francois Xavier 01 October 2008 29 November 2012 1
LOWE, William 09 April 2003 01 June 2007 1
MARIN VILLAMAYOR, Ignacio Gabriel 29 November 2012 21 January 2019 1
RENAULT, Gerard 06 May 2003 26 October 2018 1
SOUTHARN, James Andrew Gordon 26 October 2018 17 September 2019 1
TALDU, Gilles Jean-Louis 21 January 2019 31 August 2020 1
Secretary Name Appointed Resigned Total Appointments
GIMENO EMPERADOR, Carlos 01 October 2019 - 1
SCARR, Michael Jonathon 01 June 2007 25 May 2018 1
SMITH, Ian Martin 25 May 2018 01 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 02 July 2020
AP03 - Appointment of secretary 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 25 September 2018
AP03 - Appointment of secretary 03 July 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 28 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 March 2017
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 31 March 2004
MEM/ARTS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
225 - Change of Accounting Reference Date 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
CERTNM - Change of name certificate 09 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.