H.P.M.C. LIMITED

Kirkland House Kirkland House, Harrow, HA1 2AX, England
StatusACTIVE
Company No.04115329
CategoryPrivate Limited Company
Incorporated22 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

H.P.M.C. LIMITED is an active private limited company with number 04115329. It was incorporated 23 years, 6 months, 11 days ago, on 22 November 2000. The company address is Kirkland House Kirkland House, Harrow, HA1 2AX, England.



People

FRANK TRUMAN LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 11 months, 8 days

JAFFER, Haider Ladhu

Director

Co-Director

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 11 months, 8 days

JAFFER, Shellina

Director

Co-Director

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 11 months, 8 days

RAMAN, Manoj

Director

Co-Director

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 11 months, 8 days

SULEMAN, Hassanali Amirali Dawood

Director

Co-Director

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 11 months, 8 days

MCCAFFER, Stuart John

Secretary

Director

RESIGNED

Assigned on 31 May 2005

Resigned on 25 Jun 2020

Time on role 15 years, 25 days

STEINBERG, Mark Neil

Secretary

Company Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 31 May 2005

Time on role 4 years, 6 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Nov 2000

Resigned on 22 Nov 2000

Time on role

CAMPBELL, Ewan

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 24 Dec 2008

Time on role 4 years, 8 months, 29 days

COLE, Terence Shelby

Director

Company Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jun 2020

Time on role 19 years, 7 months, 3 days

COLLINS, Steven Ross

Director

Company Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jun 2020

Time on role 19 years, 7 months, 3 days

MCCAFFER, Stuart John

Director

Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jun 2020

Time on role 19 years, 7 months, 3 days

STEINBERG, Mark Neil

Director

Company Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jun 2020

Time on role 19 years, 7 months, 3 days

THOMPSON, David George

Director

Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jun 2020

Time on role 19 years, 7 months, 3 days

WOODCOCK, Louis Peter

Director

Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 09 Sep 2012

Time on role 11 years, 9 months, 17 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 22 Nov 2000

Time on role

HOTEL INNOVATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 25 Jun 2020

Time on role 16 years, 2 months, 30 days

MARCOL MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 18 Aug 2003

Resigned on 26 Mar 2004

Time on role 7 months, 8 days


Some Companies

BARINGS GLOBAL ADVISERS LIMITED

20 OLD BAILEY,LONDON,EC4M 7BF

Number:07622519
Status:ACTIVE
Category:Private Limited Company

CHAROLLAIS LIMITED

YOUNGMANS ROAD,NORFOLK,NR18 0RR

Number:02226930
Status:ACTIVE
Category:Private Limited Company

CONFIDO INVESTMENTS LLP

14 HOLYWELL ROW,LONDON,EC2A 4JB

Number:OC347304
Status:ACTIVE
Category:Limited Liability Partnership

KLUMAN AND BALTER HOLDINGS LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:07993045
Status:LIQUIDATION
Category:Private Limited Company

MALONE PROPERTIES LIMITED

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI016571
Status:ACTIVE
Category:Private Limited Company

SMARSAN LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC555506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source