HP NOMINEES LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
HP NOMINEES LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
HP NOMINEES LIMITED was incorporated 41 years ago on 14/03/1983 and has the registered number: 01706320. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HP NOMINEES LIMITED was incorporated 41 years ago on 14/03/1983 and has the registered number: 01706320. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HP NOMINEES LIMITED - NORTHAMPTON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2023 | 31/12/2024 |
Registered Office
NENE HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2023-05-04 | CURRENT | ||
STUART PETER MAGGS | Sep 1972 | British | Director | 2019-02-07 | CURRENT |
MR OLIVER TIM PRITCHARD | Dec 1968 | British | Director | 2023-05-04 | CURRENT |
MR ANDREW DAVID HARRIS | May 1964 | British | Director | 2023-05-04 | CURRENT |
JAMES DAVID STEPHEN | Mar 1970 | British | Director | 2023-05-04 | CURRENT |
MR MATTHEW ROBERT THOMPSON | Jun 1990 | British | Director | 2014-11-18 | CURRENT |
GEOFFREY LEONARD GILBERT | Jan 1955 | British | Director | 1992-05-08 UNTIL 2003-04-30 | RESIGNED |
MR JEREMY PHILIP WINTERINGHAM HEAL | Sep 1942 | British | Director | 1993-08-18 UNTIL 2016-01-01 | RESIGNED |
SARA PHILIPPA WILKINSON | Sep 1960 | British | Director | 1993-01-27 UNTIL 1993-05-06 | RESIGNED |
MR ANDREW DAVID HARRIS | May 1964 | British | Director | 2000-01-07 UNTIL 2008-11-03 | RESIGNED |
ROBERT JOHN BLAKE HALPIN | Aug 1943 | British | Director | 1998-02-10 UNTIL 2006-12-16 | RESIGNED |
MR GERALD MARK COULDRAKE | Jan 1960 | British | Director | 1989-02-28 UNTIL 2023-05-04 | RESIGNED |
LUCIE GREEN | Dec 1980 | British | Director | 2005-07-07 UNTIL 2011-06-30 | RESIGNED |
MR STEPHEN MICHAEL GREEN | Feb 1982 | British | Director | 2008-07-29 UNTIL 2009-10-30 | RESIGNED |
KEITH JOHN GILBERT | Aug 1972 | British | Director | 1997-08-07 UNTIL 2011-07-19 | RESIGNED |
MR CHRISTOPHER JOHN HOUGHTON | Jan 1976 | British | Director | 2009-02-19 UNTIL 2012-11-08 | RESIGNED |
MISS JESSICA ELLY FRANKISH | Feb 1986 | British | Director | 2011-03-01 UNTIL 2015-05-29 | RESIGNED |
MRS JENNY FLUDE | Mar 1974 | British | Director | 2005-02-14 UNTIL 2006-12-16 | RESIGNED |
ELIZABETH MARY NORTON FAIRCHILD | Mar 1950 | British | Director | 2005-02-14 UNTIL 2007-09-28 | RESIGNED |
SIOBHAN MARIA DUFF | Jul 1962 | British | Director | 1998-12-04 UNTIL 2006-12-16 | RESIGNED |
HELEN HARVEY | Aug 1972 | Director | 1992-06-01 UNTIL 1993-04-15 | RESIGNED | |
PETER CHARLES COX | Jan 1956 | British | Director | 2007-04-03 UNTIL 2008-11-03 | RESIGNED |
LYNNE LOUISE GOULD | Mar 1970 | British | Director | 1996-09-11 UNTIL 1998-03-18 | RESIGNED |
MR PHILIP JEREMY HUNTER | Feb 1964 | British | Director | 2007-03-01 UNTIL 2011-05-10 | RESIGNED |
JANE ELIZABETH LONG | Jan 1952 | British | Secretary | 1993-07-02 UNTIL 1993-07-27 | RESIGNED |
MR GERALD MARK COULDRAKE | Jan 1960 | British | Secretary | 1993-05-25 UNTIL 2023-05-04 | RESIGNED |
JUDITH HEATHER CLARK | Sep 1967 | Secretary | RESIGNED | ||
MR JAMES CROSS | Feb 1980 | British | Director | 2006-04-04 UNTIL 2007-09-13 | RESIGNED |
MR ANDREW JONATHAN BARNES | Mar 1957 | British | Director | 1993-08-23 UNTIL 2012-09-19 | RESIGNED |
MARTIN JAMES CHECKETTS | Nov 1971 | British | Director | 1998-12-04 UNTIL 2000-01-18 | RESIGNED |
JACQUELINE EVA CACHIA | Oct 1953 | British | Director | 1998-12-04 UNTIL 2006-07-06 | RESIGNED |
MISS JENNIFER KATHERINE BURNHAM | Oct 1985 | British | Director | 2013-04-10 UNTIL 2014-03-21 | RESIGNED |
ANDREW ROGER BURNELL | Feb 1947 | British | Director | RESIGNED | |
TAMMIE FIONA BULLARD | Aug 1972 | British | Director | 1996-03-11 UNTIL 1997-02-28 | RESIGNED |
MR DAVID WILLIAM BROWNE | Apr 1964 | British | Director | 1994-07-13 UNTIL 1997-05-27 | RESIGNED |
RACHEL BROWN | Aug 1972 | British | Director | 1999-06-29 UNTIL 2000-12-13 | RESIGNED |
ANGELA LOUISE BOUGHTON | Feb 1977 | British | Director | 2004-10-13 UNTIL 2005-09-08 | RESIGNED |
FRANCESCA DAWN BETTERMANN | Aug 1964 | British | Director | 2003-07-17 UNTIL 2008-11-03 | RESIGNED |
MR CHARLES RICHARD BENNION | Oct 1948 | British | Director | RESIGNED | |
JOHN KENELM CHARLES HERD | Sep 1962 | British | Director | 1998-01-26 UNTIL 2018-10-03 | RESIGNED |
MR DANIEL BANTON | Sep 1982 | British | Director | 2012-02-14 UNTIL 2021-04-30 | RESIGNED |
MRS SARAH HARRIET BANNER | Jul 1979 | British | Director | 2009-03-05 UNTIL 2012-12-14 | RESIGNED |
ANDREW THOMAS ARMITAGE | Nov 1956 | British | Director | 2002-10-16 UNTIL 2005-09-02 | RESIGNED |
MR JAHID AHMED ALI | Jun 1978 | Director | 2023-05-04 UNTIL 2023-11-23 | RESIGNED | |
MR MILES BARNES | Sep 1989 | British | Director | 2018-09-26 UNTIL 2021-05-17 | RESIGNED |
MR GERALD MARK COULDRAKE | Jan 1960 | British | Director | RESIGNED | |
JUDITH HEATHER CLARK | Sep 1967 | Director | RESIGNED | ||
ROBERT PETER COLMAN | Feb 1964 | British | Director | 2007-03-01 UNTIL 2021-05-14 | RESIGNED |
NATHAN JON HORTON | Jun 1970 | Director | 2016-01-01 UNTIL 2019-08-28 | RESIGNED | |
HAZELL GERALDINE HONOUR | Dec 1969 | British | Director | 2000-06-19 UNTIL 2001-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Howes Percival Llp | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HP NOMINEES LIMITED | 2023-11-26 | 30-04-2023 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2023-01-13 | 30-04-2022 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2021-10-16 | 30-04-2021 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2021-01-22 | 30-04-2020 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2019-12-24 | 30-04-2019 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2018-12-25 | 30-04-2018 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2017-12-19 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2016-12-31 | 30-04-2016 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2016-01-14 | 30-04-2015 | £2 Cash £2 equity |
Dormant Company Accounts - HP NOMINEES LIMITED | 2015-01-28 | 30-04-2014 | £2 Cash £2 equity |