HANSON RESOURCE MANAGEMENT LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-20 View Report
Address. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. 2022-02-07 View Report
Address. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. 2022-02-07 View Report
Address. Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. New address: 156 Great Charles Street Queensway Birmingham B3 3HN. Change date: 2021-09-10. 2021-09-10 View Report
Resolution. Description: Resolutions. 2021-09-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-09-09 View Report
Officers. Termination date: 2021-05-31. Officer name: Peter Michael Macaluso. 2021-07-30 View Report
Confirmation statement. Statement with updates. 2021-03-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-03-18 View Report
Persons with significant control. Cessation date: 2021-01-01. Psc name: Thomas Pritzker. 2021-03-18 View Report
Officers. Change date: 2009-10-01. Officer name: Marco Ennio Gravina. 2021-02-22 View Report
Officers. Officer name: Mr Peter Michael Macaluso. Change date: 2020-04-08. 2021-02-22 View Report
Mortgage. Charge number: 7. 2021-01-04 View Report
Mortgage. Charge number: 031551900009. 2021-01-04 View Report
Mortgage. Charge number: 8. 2021-01-04 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Officers. Officer name: Mr Peter Michael Macaluso. Appointment date: 2020-04-08. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type full. 2019-11-22 View Report
Officers. Appointment date: 2019-03-16. Officer name: Caitlin Ridgway Gifford. 2019-03-28 View Report
Officers. Officer name: Jonathan M Fingeret. Termination date: 2019-03-15. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2018-02-16 View Report
Accounts. Accounts type full. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Officer name: Daniel E Rosati. Termination date: 2016-06-10. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Officers. Appointment date: 2015-07-01. Officer name: Jonathan M Fingeret. 2015-07-20 View Report
Officers. Termination date: 2015-06-30. Officer name: Leon Z Heller. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Officers. Change date: 2015-02-13. Officer name: Reed Smith Corporate Services Limited. 2015-02-13 View Report
Address. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Change date: 2015-02-13. Old address: The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS. 2015-02-13 View Report
Auditors. Auditors resignation company. 2014-12-10 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Change of constitution. Statement of companys objects. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Mortgage. Charge number: 031551900009. 2013-10-24 View Report
Mortgage. Charge number: 8. 2013-10-24 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Officers. Officer name: Mr Daniel E Rosati. 2013-01-08 View Report
Officers. Officer name: Mr Leon Z Heller. 2013-01-08 View Report
Officers. Officer name: Thomas Lippard. 2013-01-07 View Report
Officers. Officer name: Raymond Kalouche. 2013-01-07 View Report
Accounts. Accounts type group. 2012-08-29 View Report