HEMMINGS,LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00173481. The registration start date is March 3, 1921. The current status is Active - Proposal to Strike off.
Company Number | 00173481 |
Company Name | HEMMINGS,LIMITED |
Registered Address |
Valley Works Grange Lane Sheffield S5 0DQ |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1921-03-03 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/01/2002 |
Accounts Last Update | 31/03/2000 |
Returns Due Date | 14/09/2001 |
Returns Last Update | 17/08/2000 |
Confirmation Statement Due Date | 31/08/2018 |
Mortgage Charges | 13 |
Mortgage Outstanding | 13 |
Information Source | source link |
SIC Code | Industry |
---|---|
2731 | Cold drawing |
2734 | Wire drawing |
Address |
VALLEY WORKS GRANGE LANE |
Post Town | SHEFFIELD |
Post Code | S5 0DQ |
Entity Name | Office Address |
---|---|
SHEFFIELD SCAFFOLDING SERVICES LIMITED | Valley Works, Grange Lane, Sheffield, S5 0DQ, England |
Entity Name | Office Address |
---|---|
S & G FABRICATIONS (NORTH) LTD | Unit 2a Valley Business Park, Grange Lane, Sheffield, South Yorkshire, S5 0DQ |
LUNCHEON EXPRESS LIMITED | Unit 1a Valley Works, Grange Lane, Sheffield, S5 0DQ, England |
TRIDENT SCAFFOLDING (SHEFFIELD) LIMITED | Trident House, Valley Works, Grange Lane, Sheffield, S5 0DQ |
TRIDENT SCAFFOLDING LIMITED | Trident House, Valley Works, Grange Lane, Sheffield, S5 0DQ |
NUMILL TOOLING SOLUTIONS LIMITED | Unit 8 Grange Lane, Valley Works, Sheffield, S5 0DQ, England |
MCARDLE & SONS LTD | Office 1a Trident House, Valley Works Grange Lane, Sheffield, South Yorkshire, S5 0DQ |
Entity Name | Office Address |
---|---|
ACE TAXIS SHEFFIELD LIMITED | 30 Andover Street, Sheffield, S3 9EG, United Kingdom |
CAPABLE COURIERS LTD | 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom |
D SCENT LIMITED | 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England |
DENISE STALEY LTD | 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom |
ELITE VEHICLE SALVAGE & RECOVERY LTD | 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom |
HARPER JAMES ADVISORY LIMITED | C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom |
JENNAIN LTD | 47 Brailsford Avenue, Sheffield, S5 9DL, England |
KK ELECTRICAL CONTRACTING LIMITED | 216 Langsett Crescent, Sheffield, S6 2TL, England |
KLA SERVICES LTD | 24 Wordsworth Crescent, Sheffield, S5 8NN, England |
PATHOSAN LTD | Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WALTERS, Trevor | Secretary (Active) | 96 Wetherby Drive, Swallownest, Sheffield, South Yorkshire, S26 4NZ | / 2 September 1991 |
/ |
|
JONES, Michael Geoffrey | Director (Active) | 32 Church Lane, Bessacarr, Doncaster, South Yorkshire, DN4 6QA | September 1952 / 3 February 1992 |
British / |
Sales Director |
TELFORD, Stephen Foster | Director (Active) | 114 Silverdale Road, Eccleshall, Sheffield, South Yorkshire, S11 9JL | May 1940 / |
British / |
Director |
WALTERS, Trevor | Director (Active) | 96 Wetherby Drive, Swallownest, Sheffield, South Yorkshire, S26 4NZ | May 1950 / 2 September 1991 |
British / |
Financial Director |
KIME, Brian Peter | Secretary (Resigned) | 8 Ardsley Avenue, Aston, Sheffield, South Yorkshire, S31 0FX | / |
/ |
|
ALLAN, John Douglas | Director (Resigned) | Old Town Mill Townmill Road, Cowbridge, South Glamorgan, CF7 7BE | February 1939 / |
British / |
Director |
ANDREWS, Peter Raymond | Director (Resigned) | 6 Fulneck Close, Pine Wood Fixby, Huddersfield, West Yorkshire, HD2 2LJ | August 1947 / |
British / |
Director |
BISSELL, Michael John | Director (Resigned) | Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE | June 1951 / 25 June 1998 |
British / |
Accountant |
ELMS, William Alan | Director (Resigned) | Pinewood 67 Church Road Aspley Heath, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TJ | June 1933 / 29 July 1996 |
British / |
Director |
FISKE, Lucy Elizabeth | Director (Resigned) | 1st Floor, 12 Rosecroft Avenue Hampstead, London, NW3 7QB | April 1965 / 6 September 2000 |
British / |
Accountant |
FOWLER, Ian | Director (Resigned) | 32 Newton Road, London, W2 5LT | January 1935 / 4 August 1999 |
British / |
Chartered Accountant |
GRAY, Ian Archie | Director (Resigned) | 6 Baronsmead Road, London, SW13 9RR | October 1953 / 19 August 1999 |
British / England |
Director |
HARE, Richard Warren | Director (Resigned) | Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ | June 1960 / 4 August 1999 |
British / England |
Solicitor |
HARE, Richard Warren | Director (Resigned) | Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ | June 1960 / 17 January 1995 |
British / England |
Solicitor |
MARSHALL, Peter Neville | Director (Resigned) | Linden, Ashwood Road, Woking, Surrey, GU22 7JW | February 1942 / 5 July 1999 |
British / |
Director |
MULLARKEY, Stephen Patrick | Director (Resigned) | 1 Lightfoot Court, Milton Keynes, MK7 7HZ | September 1956 / 5 July 1999 |
British / England |
Director |
RAWLINSON, Stephen Anthony | Director (Resigned) | Spinney Hill House, Sharnbrook Road, Souldrop, Bedfordshire, MK44 1EX | September 1953 / 31 January 1994 |
British / England |
Director |
WARDEN, John Henderson | Director (Resigned) | Fairfield, Silverdale Crescent, Sheffield, S11 9JH | May 1961 / 12 February 1993 |
Uk / England |
Director |
Post Town | SHEFFIELD |
Post Code | S5 0DQ |
SIC Code | 2731 - Cold drawing |
Please provide details on HEMMINGS,LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.