OLD COMPANY 21 LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
OLD COMPANY 21 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Active - Proposal to Strike off.
OLD COMPANY 21 LIMITED was incorporated 117 years ago on 02/06/1906 and has the registered number: 00089032. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OLD COMPANY 21 LIMITED was incorporated 117 years ago on 02/06/1906 and has the registered number: 00089032. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OLD COMPANY 21 LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAMPDEN HOUSE
GREAT MISSENDEN
BUCKS
HP16 9RD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JOHN MORRIS & SONS,LIMITED (until 05/07/2023)
JOHN MORRIS & SONS,LIMITED (until 05/07/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2023 | 17/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2019-12-18 | CURRENT | ||
MR STEPHEN JAMES HARRIS | Jul 1970 | British | Director | 2019-12-18 | CURRENT |
MR GEORGE DONALD TURNER | May 1979 | British | Director | 2019-12-18 | CURRENT |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Secretary | RESIGNED | |
EDWIN BARRIE STEPHENS | Jan 1928 | British | Director | RESIGNED | |
GLYN WILLIAM FULLELOVE | Apr 1961 | British | Director | 2004-12-01 UNTIL 2007-03-30 | RESIGNED |
MRS RACHEL LOUISE SPENCER | Feb 1966 | British | Director | 1999-11-01 UNTIL 2014-12-31 | RESIGNED |
MR KEVIN CHARLES SMITH | Aug 1959 | British | Director | 2014-12-31 UNTIL 2015-07-31 | RESIGNED |
BRIAN AUNGIERS | Feb 1950 | British | Director | RESIGNED | |
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2000-02-23 UNTIL 2019-12-18 | RESIGNED | ||
JAMES CLAUDE BAYS | Jul 1949 | American | Director | 1999-11-01 UNTIL 2001-03-30 | RESIGNED |
MR MARTYN ROBERT CHAMP | Dec 1945 | Canadian | Director | RESIGNED | |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Director | 2001-05-01 UNTIL 2005-12-31 | RESIGNED |
MR PHILIP GOTSALL COX | Sep 1951 | British | Director | 1998-12-31 UNTIL 2000-04-28 | RESIGNED |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Director | 1994-04-25 UNTIL 2003-01-31 | RESIGNED |
MS VICTORIA MARY HULL | Mar 1962 | British | Director | 2006-01-01 UNTIL 2014-03-31 | RESIGNED |
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2014-03-31 UNTIL 2019-12-18 | RESIGNED |
ROGER MANN | Jun 1939 | British | Director | RESIGNED | |
MRS CAROLINE ANN SANDS | Aug 1960 | British | Director | 2015-07-31 UNTIL 2019-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Plc | 2019-12-18 | Great Missenden Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Btr Industries Limited | 2016-04-06 - 2019-12-18 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |