GEORGE HAMMOND LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
GEORGE HAMMOND LIMITED is a Private Limited Company from HERTFORDSHIRE UNITED KINGDOM and has the status: Active.
GEORGE HAMMOND LIMITED was incorporated 62 years ago on 27/04/1961 and has the registered number: 00690947. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GEORGE HAMMOND LIMITED was incorporated 62 years ago on 27/04/1961 and has the registered number: 00690947. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GEORGE HAMMOND LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
47300 - Retail sale of automotive fuel in specialised stores
52220 - Service activities incidental to water transportation
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
10 BRICKET ROAD
HERTFORDSHIRE
AL1 3JX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2021-06-30 | CURRENT | ||
MR SIMON PAUL LANE | Feb 1963 | British | Director | 2021-06-30 | CURRENT |
MR JEREMY CLARKE | Oct 1963 | British | Director | 2021-06-30 | CURRENT |
THOMAS MCKENZIE BIGGART | Aug 1966 | British | Director | 2021-06-30 | CURRENT |
MR WILLIAM BAHLSEN BANNISTER | Mar 1967 | British | Director | 2021-06-30 | CURRENT |
MR ROBERT SCRUTON | Apr 1952 | British | Director | 2014-09-23 UNTIL 2021-06-30 | RESIGNED |
JOHN PHILIP DAVID RYELAND | Oct 1967 | British | Director | 1998-10-30 UNTIL 2021-06-30 | RESIGNED |
JAMES GREGORY RYELAND | Mar 1963 | British | Director | 1998-10-30 UNTIL 2021-06-30 | RESIGNED |
MR DAVID CHARLES RYELAND | Sep 1932 | British | Director | RESIGNED | |
MR CHRISTOPHER BRIAN MADDERSON | Nov 1944 | British | Director | RESIGNED | |
MR CHRISTOPHER HENRY VINCENT DENNE | Nov 1932 | British | Director | RESIGNED | |
MR PAUL JOHN LEE | May 1978 | British | Director | 2017-05-17 UNTIL 2021-06-30 | RESIGNED |
MR DAVID CHARLES RYELAND | Sep 1932 | British | Secretary | 1998-05-18 UNTIL 2010-10-13 | RESIGNED |
MR PAUL JOHN LEE | Secretary | 2010-10-13 UNTIL 2021-06-30 | RESIGNED | ||
MR DAVID THOMAS ALLISON | Jan 1936 | Secretary | RESIGNED | ||
MARK ANDREW KINGSTON | Sep 1963 | British | Secretary | 1996-04-15 UNTIL 1998-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrh (Gb) Limited | 2021-06-30 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Philip David Ryeland | 2017-01-01 - 2021-06-30 | 10/1967 | St. Albans Hertfordshire | Significant influence or control |
Mr Paul John Lee | 2017-01-01 - 2021-06-30 | 5/1978 | Dover Kent | Significant influence or control |
Mr James Gregory Ryeland | 2017-01-01 - 2021-06-30 | 3/1963 | Dover Kent | Significant influence or control |
Mr David Charles Ryeland | 2017-01-01 - 2021-06-30 | 9/1932 | Dover Kent | Ownership of shares 25 to 50 percent as trust |
Mr Robert Scruton | 2016-04-06 - 2021-06-30 | 4/1952 | St. Albans Hertfordshire | Ownership of shares 50 to 75 percent as trust |
Mr Christopher Blake Wacher | 2016-04-06 - 2021-04-30 | 3/1951 | Dover Kent | Ownership of shares 50 to 75 percent as trust |