HMI ELEMENTS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
HMI ELEMENTS LIMITED is a Private Limited Company from LEEDS and has the status: Active.
HMI ELEMENTS LIMITED was incorporated 26 years ago on 27/04/1998 and has the registered number: 03556493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HMI ELEMENTS LIMITED was incorporated 26 years ago on 27/04/1998 and has the registered number: 03556493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HMI ELEMENTS LIMITED - LEEDS
This company is listed in the following categories:
26200 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
46 BARKSTON HOUSE
LEEDS
WEST YORKSHIRE
LS11 9RT
This Company Originates in : United Kingdom
Previous trading names include:
SMART-EX TECHNOLOGY LTD (until 27/12/2017)
SMART-EX TECHNOLOGY LTD (until 27/12/2017)
ISIS-EX LIMITED (until 13/01/2016)
TECHNOR ISIS LIMITED (until 24/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANGELA GRAHAM | May 1963 | British | Director | 2017-05-31 | CURRENT |
MRS TRACY LEE GOULD | Sep 1967 | British | Director | 2017-05-31 | CURRENT |
MR HOWARD GOULD | Apr 1948 | British | Director | 2008-01-01 | CURRENT |
OLA FLADMARK | May 1954 | Norwegian | Director | 2006-10-01 UNTIL 2009-07-10 | RESIGNED |
MR STEPHEN PAUL ROBINSON | Aug 1963 | British | Secretary | 1998-04-27 UNTIL 1998-09-10 | RESIGNED |
NJAL ARNE VATHNE | Jun 1966 | Norwegian | Director | 2006-10-01 UNTIL 2008-01-06 | RESIGNED |
BRUNO MARTIN SCHMIDIGER | Nov 1949 | Swiss | Director | 1998-04-27 UNTIL 1998-09-10 | RESIGNED |
MR PAUL ANTHONY ROYSTON | Oct 1966 | British | Director | 2019-04-19 UNTIL 2020-01-21 | RESIGNED |
STEVEN WILLIAM RICHARDSON | Jul 1950 | British | Director | 1998-09-10 UNTIL 2000-09-30 | RESIGNED |
MAGNAR OANES | Apr 1957 | Norwegian | Director | 1998-09-10 UNTIL 2001-05-22 | RESIGNED |
DARREN PAUL MANN | Mar 1973 | British | Director | 2015-06-01 UNTIL 2016-01-26 | RESIGNED |
HALVOR LUNDE | Jan 1959 | Norwegian | Director | 2008-06-01 UNTIL 2009-07-10 | RESIGNED |
MR JOHN HENRY GEORGE HOLLISS | Oct 1947 | British | Director | 2009-07-10 UNTIL 2015-12-31 | RESIGNED |
MR LARS NIKLAS HERMANSSON | Mar 1967 | Swedish | Director | 2008-01-01 UNTIL 2008-05-31 | RESIGNED |
TIMOTHY MARK HARRISON | Apr 1953 | British | Director | 2008-01-01 UNTIL 2009-02-09 | RESIGNED |
TIMOTHY MARK HARRISON | Apr 1953 | British | Director | 1998-09-10 UNTIL 2000-09-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-04-27 UNTIL 1998-04-27 | RESIGNED | ||
INGULF EGELAND | Jun 1958 | Norwegian | Director | 1998-09-10 UNTIL 2001-05-04 | RESIGNED |
INGULF EGELAND | Jun 1958 | Norwegian | Director | 2001-05-05 UNTIL 2004-04-01 | RESIGNED |
INGULF EGELAND | Jun 1958 | Norwegian | Director | 2005-01-28 UNTIL 2009-07-10 | RESIGNED |
WERNER DUBACH | Dec 1943 | Swiss | Director | 1998-04-27 UNTIL 1998-09-10 | RESIGNED |
SIMON FRANCIS BROWNING | Feb 1956 | British | Director | 1998-04-27 UNTIL 1998-06-30 | RESIGNED |
FRANK BLAKER | Feb 1957 | Norwegian | Director | 2004-04-01 UNTIL 2005-01-28 | RESIGNED |
FRANK BLAKER | Feb 1957 | Norwegian | Director | 2004-04-01 UNTIL 2005-01-28 | RESIGNED |
MABLAW CORPORATE SERVICES LIMITED | Corporate Secretary | 1998-09-10 UNTIL 2006-04-19 | RESIGNED | ||
COMPANY LAW CONSULTANTS LIMITED | Corporate Secretary | 2006-04-19 UNTIL 2009-07-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-04-27 UNTIL 1998-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Howard Gould | 2017-04-27 | 4/1948 | Leeds West Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control as firm |