You are here: bizstats.co.uk > a-z index > H list > HC list

Hcm Holdings Limited BIRMINGHAM


Hcm Holdings started in year 1988 as Private Limited Company with registration number 02314914. The Hcm Holdings company has been functioning successfully for thirty six years now and its status is liquidation. The firm's office is based in Birmingham at C/o Teneo Financial Advisory Limited. Postal code: B4 6AT. Since Monday 5th December 2005 Hcm Holdings Limited is no longer carrying the name Framlington Holdings.

Hcm Holdings Limited Address / Contact

Office Address C/o Teneo Financial Advisory Limited
Office Address2 The Colmore Building 20 Colmore Circus
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314914
Date of Incorporation Wed, 9th Nov 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Thu, 31st Dec 2020 (1204 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 6th Apr 2020 (2020-04-06)
Last confirmation statement dated Sat, 23rd Mar 2019

Company staff

Dale M.

Position: Director

Appointed: 06 June 2019

Jay O.

Position: Director

Appointed: 12 March 2008

Stephen N.

Position: Director

Appointed: 01 April 2007

Resigned: 06 June 2019

Michael M.

Position: Director

Appointed: 31 October 2005

Resigned: 31 January 2019

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Resigned: 30 January 2018

John B.

Position: Director

Appointed: 31 October 2005

Resigned: 31 March 2007

Peter H.

Position: Director

Appointed: 31 October 2005

Resigned: 12 March 2008

Gilberte L.

Position: Director

Appointed: 31 October 2005

Resigned: 31 January 2011

Eleanor C.

Position: Secretary

Appointed: 10 February 2005

Resigned: 31 October 2005

Enrique C.

Position: Director

Appointed: 27 September 2004

Resigned: 31 October 2005

Dennis M.

Position: Director

Appointed: 03 December 2003

Resigned: 31 October 2005

David B.

Position: Director

Appointed: 24 September 2003

Resigned: 31 October 2005

John L.

Position: Director

Appointed: 01 October 2001

Resigned: 03 December 2003

Ian C.

Position: Director

Appointed: 27 June 2001

Resigned: 12 September 2003

James R.

Position: Director

Appointed: 01 February 2000

Resigned: 02 August 2004

Michael M.

Position: Director

Appointed: 02 December 1999

Resigned: 01 October 2001

Warren C.

Position: Secretary

Appointed: 21 April 1997

Resigned: 16 December 2004

Lee M.

Position: Director

Appointed: 16 October 1996

Resigned: 23 March 2000

Gilberte L.

Position: Secretary

Appointed: 10 January 1995

Resigned: 21 April 1997

Paul T.

Position: Director

Appointed: 16 October 1994

Resigned: 02 December 1999

Arthur W.

Position: Director

Appointed: 07 October 1994

Resigned: 31 October 2005

Bernard S.

Position: Director

Appointed: 23 March 1993

Resigned: 17 October 1996

Paul L.

Position: Director

Appointed: 23 March 1993

Resigned: 07 October 1994

Celia W.

Position: Secretary

Appointed: 23 March 1993

Resigned: 10 January 1995

Brian R.

Position: Director

Appointed: 23 March 1993

Resigned: 17 October 1996

Alain D.

Position: Director

Appointed: 23 March 1993

Resigned: 31 October 2005

Gilberte L.

Position: Director

Appointed: 23 March 1993

Resigned: 17 October 1996

Michel H.

Position: Director

Appointed: 23 March 1993

Resigned: 10 January 1995

Rene D.

Position: Director

Appointed: 23 March 1993

Resigned: 31 December 2000

People with significant control

Ccf & Partners Asset Management Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies For England And Wales
Registration number 02477040
Notified on 13 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Comerica Incorporated

1717 Main Street, Dallas, Texas, 75201, United States

Legal authority Laws Of Us State Of Delaware
Legal form Corporation
Country registered Delaware
Place registered Division Of Corporations - State Of Delaware
Registration number 786580
Notified on 18 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Framlington Holdings December 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 332 2901 318 929
Other
Audit Fees Expenses5 280 
Other Non-audit Services Fees1 8834 570
Taxation Compliance Services Fees4232 400
Accrued Liabilities Deferred Income2101 213
Administrative Expenses8 79913 582
Creditors12 38412 605
Further Item Tax Increase Decrease Component Adjusting Items1 6942 581
Net Cash Generated From Operations8 39513 361
Net Current Assets Liabilities1 319 9061 306 324
Profit Loss-8 799-13 582
Profit Loss On Ordinary Activities Before Tax-8 799-13 582
Trade Creditors Trade Payables12 17411 392

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Monday 31st December 2018
filed on: 7th, June 2019
Free Download (18 pages)

Company search