GROUP HES LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
GROUP HES LIMITED is a Private Limited Company from WILMSLOW ENGLAND and has the status: Dissolved - no longer trading.
GROUP HES LIMITED was incorporated 43 years ago on 08/10/1980 and has the registered number: 01520958. The accounts status is FULL.
GROUP HES LIMITED was incorporated 43 years ago on 08/10/1980 and has the registered number: 01520958. The accounts status is FULL.
GROUP HES LIMITED - WILMSLOW
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 30/06/2017 |
Registered Office
BOLLIN HOUSE
WILMSLOW
SK9 1DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL CASH | Dec 1966 | British | Director | 2018-11-01 | CURRENT |
MR BRYCE ROWAN BROOKS | Aug 1965 | British | Director | 2017-10-11 | CURRENT |
JAMES WILLIAM DAVID RUXTON | Jan 1941 | British | Director | 1999-07-26 UNTIL 2006-01-30 | RESIGNED |
MR CHRISTOPHER JAMES WAY | Aug 1977 | British | Director | 2011-10-31 UNTIL 2020-01-31 | RESIGNED |
MR GEORGE EDWARD DOWTY | Apr 1953 | British | Secretary | 1996-12-31 UNTIL 1999-07-26 | RESIGNED |
MRS KATHLEEN WINIFRED GARRINGTON | Secretary | RESIGNED | |||
MR BRIAN JOHN READ | Oct 1946 | British | Secretary | 1999-07-26 UNTIL 2011-10-31 | RESIGNED |
MR CHRISTOPHER JAMES WAY | Secretary | 2011-10-31 UNTIL 2020-01-31 | RESIGNED | ||
MR SEAN MARK FENNON | Nov 1960 | British | Director | 2017-10-11 UNTIL 2018-10-01 | RESIGNED |
CARL TEOFRON SAVE | Sep 1919 | Swedish | Director | 1995-01-11 UNTIL 1999-06-30 | RESIGNED |
MRS JENNIFER MARY DIESEL | Apr 1966 | British | Director | 2011-10-31 UNTIL 2017-10-11 | RESIGNED |
MR BRIAN JOHN READ | Oct 1946 | British | Director | 1997-07-01 UNTIL 2011-10-31 | RESIGNED |
ROLAND JOHN KNOTT | Jun 1944 | British | Director | 2001-11-01 UNTIL 2005-10-31 | RESIGNED |
MR TREVOR ALAN DOMM | May 1951 | British | Director | 2011-10-31 UNTIL 2013-06-30 | RESIGNED |
MR GEORGE EDWARD DOWTY | Apr 1953 | British | Director | RESIGNED | |
MR EDWARD GEORGE DOWTY | May 1939 | British | Director | RESIGNED | |
STUART GAVIN DIESEL | Jan 1966 | British | Director | 1998-05-01 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pmc Fluidpower Limited | 2017-10-11 | Skelmersdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stuart Gavin Diesel | 2016-06-30 - 2017-10-11 | 1/1966 | Skelmersdale Lancashire | Significant influence or control |