Hm Group Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHm Group Limited

Non-specialised wholesale of food, beverages and tobacco

Hm Group Limited contacts: address, phone, fax, email, website, shedule

Address: 814 Leigh Road SL1 4BD Slough

Phone: +44-1566 5854309

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hm Group Limited"? - send email to us!

Hm Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hm Group Limited.

Registration data Hm Group Limited

Register date: 1983-04-06

Register number: 01712456

Type of company: Private Limited Company

Get full report form global database UK for Hm Group Limited

Owner, director, manager of Hm Group Limited

Stephen Bender Secretary. Address: Leigh Road, Frederick Place, Slough, Buckinghamshire, SL1 4BD, England. DoB: n\a, British

Brian Joffe Director. Address: Leigh Road, Frederick Place, Slough, Buckinghamshire, SL1 4BD, England. DoB: June 1947, South African

Andrew Mark Selley Director. Address: Leigh Road, Frederick Place, Slough, Buckinghamshire, SL1 4BD, England. DoB: July 1965, English

Sebastian Charles Calnan Secretary. Address: Pelham Barn, Draughton, Northampton, Northamptonshire, NN6 9JQ. DoB:

Peter Weir Secretary. Address: 31 Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: June 1965, British

Chrissi Roberta Evans Secretary. Address: 2 The Chapmans, Tilehouse Street, Hitchin, Hertfordshire, SG5 2TS. DoB: September 1962, British

Stephen David Bender Secretary. Address: 56 Casewick Lane, Uffington, Stamford, Lincolnshire, PE9 4SX. DoB: October 1964, British

Colin Hugh Kretzmann Director. Address: 218 Partridge Place, Magaliesig, Sandton 2055, South Africa. DoB: May 1947, South African

John Flexen Director. Address: Ochre Cottage, Church Lane Wroxton, Banbury, Oxfordshire, OX15 6QT. DoB: August 1961, British

Frederick John Barnes Director. Address: High Street, Hawkhurst, Kent, TN18 4XS. DoB: January 1951, British

Peter Miller Director. Address: Thistledene The Green, Guilsborough, Northampton, Northamptonshire, NN6 8PT. DoB: July 1958, British

Bernard Russell King Director. Address: 12 Old Crofts Bank, Urmston, Manchester, Lancashire, M41 7AA. DoB: August 1943, British

Maitland Bartlett Colin Ford Director. Address: Greentops Quarry Road, Oxted, Surrey, RH8 9HE. DoB: January 1943, British

Nicholas Philip Weetman Director. Address: 135 London Road, Stockton Heath, Warrington, WA4 6LG. DoB: April 1962, British

Chrissi Roberta Evans Secretary. Address: 2 The Chapmans, Tilehouse Street, Hitchin, Hertfordshire, SG5 2TS. DoB: September 1962, British

Paul Philip Rose Director. Address: Red Horse House, Wolverton Fields, Norton Lindsey, Warwick, Warwickshire, CV35 8JN. DoB: September 1953, British

Brian Denis Edward Mccarty Director. Address: Oak Lodge 85a Finedon Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5TY. DoB: September 1941, British

Graham Leonard Whiley Director. Address: Cordoba, 21 Bradley Drive, Sittingbourne, Kent, ME10 1RB. DoB: April 1959, British

Gwendoline Parry Director. Address: 31 Bedford Avenue, Walkden Worsley, Manchester, Lancashire, M28 7GG. DoB: October 1961, British

Jane Caven Director. Address: 3 Spindle Walk, Westhoughton, Bolton, BL5 3US. DoB: May 1956, British

Michael John Glavin Director. Address: 55 Iberian Way, Camberley, Surrey, GU15 1LZ. DoB: September 1946, British

Charles John Bowen Director. Address: Isington Mill, Alton, Hants, GU34 4PW. DoB: December 1941, British

Anthony Yaskin Director. Address: 134 Carr Lane, Upper Mill, Oldham, Lancashire, OL3 6JA. DoB: January 1952, American

Hugh Alexander Frend Director. Address: 39 Weybridge Close, Appleton, Warrington, Cheshire, WA4 5LZ. DoB: September 1956, British

David Smith Director. Address: Waterford Barn, Water, Rossendale, Lancashire, BB4 9RE. DoB: November 1966, British

Kenneth Rigby Williams Director. Address: 15 Lime Tree Walk, Virginia Water, Surrey, GU25 4SW. DoB: August 1936, British

Doctor Bruce Gordon Mcinnes Director. Address: 5 Paget Place, Warren Road, Coombe Hill, Surrey, KT2 7HZ. DoB: September 1947, British

Martin Robinson Director. Address: 21 Gainsborough Hill, Stourbridge, West Midlands, DY8 2DU. DoB: April 1958, English

Charles William Holroyd Director. Address: Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES. DoB: February 1953, British

Andrew David Meek Director. Address: Croft Head Farm, Knacks Lane Prickshaw, Rochdale, Lancashire, OL11 8XN. DoB: April 1955, British

Michael Blank Director. Address: 895 Edenfield Road, Norden, Rochdale, Lancashire, OL12 7TW. DoB: March 1962, British

William Edwin Morris Clegg Director. Address: The Old Rectory, Gawsworth, Cheshire, SK11 9RJ. DoB: May 1930, English

Martin Henry Burrill Director. Address: Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH. DoB: July 1960, British

Andrew John Gatcliffe Director. Address: 7 Higher Croft, Whitefield, Manchester, Lancashire, M45 7LY. DoB: July 1955, British

Jobs in Hm Group Limited vacancies. Career and practice on Hm Group Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Hm Group Limited on FaceBook

Read more comments for Hm Group Limited. Leave a respond Hm Group Limited in social networks. Hm Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Hm Group Limited on google map

Other similar UK companies as Hm Group Limited: Altram L.r.t. Limited | All-time Radio Cars Limited | Ingreda Limited | Npc Commercials Ltd | Graham Westerman Haulage Limited

1983 signifies the start of Hm Group Limited, the firm which is situated at 814 Leigh Road, in Slough. This means it's been 33 years Hm Group has existed on the local market, as it was registered on 6th April 1983. Its Companies House Reg No. is 01712456 and the area code is SL1 4BD. It has been already seventeen years that Hm Group Limited is no longer featured under the business name Holroyd Meek. This business SIC and NACE codes are 46390 meaning Non-specialised wholesale of food, beverages and tobacco. Hm Group Ltd reported its latest accounts up to 2015-06-30. The business latest annual return was released on 2016-04-30. Since the company started in this line of business thirty three years ago, the firm has managed to sustain its impressive level of success.

H M Group Ltd is a small-sized vehicle operator with the licence number OC0252490. The firm has one transport operating centre in the country. . The firm is also widely known as 3 and its directors are A Shelley, B Joffe, C Kretzman and 2 others listed below.

Brian Joffe and Andrew Mark Selley are listed as enterprise's directors and have been expanding the company since 7th June 1999. Furthermore, the director's tasks are bolstered by a secretary - Stephen Bender, from who was recruited by the following company in 2007.