H.P.A.S. LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
H.P.A.S. LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
H.P.A.S. LIMITED was incorporated 31 years ago on 22/12/1992 and has the registered number: 02777148. The accounts status is FULL and accounts are next due on 31/12/2023.
H.P.A.S. LIMITED was incorporated 31 years ago on 22/12/1992 and has the registered number: 02777148. The accounts status is FULL and accounts are next due on 31/12/2023.
H.P.A.S. LIMITED - MANCHESTER
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
43342 - Glazing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 02/01/2022 | 31/12/2023 |
Registered Office
C/O INTERPATH LTD
MANCHESTER
M2 1HW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2022 | 05/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD KENNETH SHORT | Jun 1971 | British | Secretary | 2009-02-11 | CURRENT |
MR ROB NEALE | Jan 1978 | British | Director | 2018-07-16 | CURRENT |
MRS MICHELLE WILLIAMS | Jul 1969 | British | Director | 2023-03-01 | CURRENT |
MR PHIL JOYNER | Apr 1979 | British | Director | 2023-03-31 | CURRENT |
MR ANDREW COLIN MCDERMOTT | Jan 1964 | British | Director | 1997-01-02 UNTIL 2005-06-06 | RESIGNED |
ALLAN THOMPSON | Secretary | 2007-12-21 UNTIL 2009-02-11 | RESIGNED | ||
PAULA JANE ROSS | Sep 1966 | Secretary | 1992-12-22 UNTIL 1996-11-15 | RESIGNED | |
IAN MICHAEL THURLEY | Nov 1966 | British | Secretary | 2007-10-12 UNTIL 2007-12-21 | RESIGNED |
MR MITU MISRA | Jul 1960 | Indian | Director | 2010-02-02 UNTIL 2011-05-06 | RESIGNED |
MR MARK ANDREW SCAIFE | Jun 1968 | British | Director | 2010-02-08 UNTIL 2018-01-19 | RESIGNED |
ANTHONY STEPHEN WRIGHT | May 1958 | British | Director | 1997-10-23 UNTIL 1999-01-04 | RESIGNED |
MR JOHN STEWART ROSS | Mar 1965 | British | Director | 1992-12-22 UNTIL 2010-02-02 | RESIGNED |
MR MICHAEL JOHN ROBINSON | Sep 1961 | British | Director | 2011-03-29 UNTIL 2018-05-31 | RESIGNED |
JAMES NELSON | Jan 1962 | British | Director | 1993-01-11 UNTIL 1997-07-15 | RESIGNED |
MARK MOXON | Jun 1962 | British | Director | 1998-04-10 UNTIL 2001-11-29 | RESIGNED |
NICHOLAS THOMAS LILBURN | Feb 1963 | British | Director | 2003-12-12 UNTIL 2008-11-25 | RESIGNED |
MR KIRAN KUMAR MISRA | Jan 1965 | British | Director | 2000-04-17 UNTIL 2017-08-18 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1992-12-22 UNTIL 1992-12-22 | RESIGNED | ||
MR MIKE GALLACHER | Feb 1966 | British | Director | 2018-05-01 UNTIL 2022-12-14 | RESIGNED |
MR DAVID DOUGLAS CLARKE | Feb 1963 | British | Director | 2010-02-08 UNTIL 2018-10-24 | RESIGNED |
STEPHEN JOHN BIRMINGHAM | Jun 1958 | British | Director | 2003-10-17 UNTIL 2018-09-13 | RESIGNED |
MARK ANDERSON | May 1969 | British | Director | 1998-03-02 UNTIL 2001-11-30 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Secretary | 1992-12-22 UNTIL 1992-12-22 | RESIGNED | ||
MR PHILIP ANTHONY O'MALLEY | Mar 1973 | British | Director | 2010-02-08 UNTIL 2017-03-31 | RESIGNED |
MR GILES RICHELL | Jun 1970 | British | Director | 2018-08-03 UNTIL 2019-03-04 | RESIGNED |
PETER HAIGH | Feb 1956 | Secretary | 1996-11-15 UNTIL 2007-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Style Group Uk Limited | 2016-12-22 | Bradford | Ownership of shares 75 to 100 percent |