HMFFR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Who controls this company?
Hmw Group Ltd
- Correspondence address
- 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
- Notified on
- 2023-08-31
- Governing law
- Companies Act 2006
- Legal form
- Private Company Limited By Shares
- Place registered
- Scotland
- Registration number
- Sc507847
- Nature of control
- Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company
Ebpft Unlimited
HISTORIC INFORMATION
- Ceased on
- 2018-09-26
- Correspondence address
- Hazara House, Dudley Road, Wolverhampton, England, WV2 3AA
- Notified on
- 2018-01-09
- Governing law
- England & Wales
- Legal form
- Private Unlimited Company
- Place registered
- England & Wales
- Registration number
- 10925268
- Nature of control
- Owns between 25% and 50% of the company's shares
Pfaat Unlimited
HISTORIC INFORMATION
- Ceased on
- 2018-09-26
- Correspondence address
- Hazara House, Dudley Road, Wolverhampton, England, WV2 3AA
- Notified on
- 2018-01-09
- Governing law
- England & Wales
- Legal form
- Private Unlimited Company
- Place registered
- England & Wales
- Registration number
- 10771556
- Nature of control
- Owns between 25% and 50% of the company's shares
Mr Christopher James Kerr
HISTORIC INFORMATION
- Ceased on
- 2018-09-26
- Correspondence address
- 9, St. Thomas Street, London, SE1 9RY
- Date of birth
- December 1969
- Notified on
- 2017-12-17
- Nationality
- British
- Country of residence
- Northern Ireland
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Other people located near this address
People with similar names - possibly the same person
Average house price in the postcode SE1 9RY £3,159,000
Mr William John Andrews
HISTORIC INFORMATION
- Ceased on
- 2021-08-05
- Correspondence address
- 49, Berkley Square, Mayfair, London, England, W1J 5AZ
- Date of birth
- October 1975
- Notified on
- 2016-12-08
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Charles William Clements
HISTORIC INFORMATION
- Ceased on
- 2021-08-05
- Correspondence address
- 9, St. Thomas Street, London, SE1 9RY
- Date of birth
- February 1968
- Notified on
- 2018-09-26
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Other people located near this address
People with similar names - possibly the same person
Average house price in the postcode SE1 9RY £3,159,000
Hamilton March (Holdings) Limited
HISTORIC INFORMATION
- Ceased on
- 2023-08-31
- Correspondence address
- 9, 163 Bath Street, Glasgow, United Kingdom, SE1 9RY
- Notified on
- 2021-08-05
- Governing law
- Companies Act 2006
- Legal form
- Private Company Limited By Shares
- Place registered
- Companies House Cardiff
- Registration number
- 11817396
- Nature of control
- Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company
Other companies in same location
Average house price in the postcode SE1 9RY £3,159,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company