OLD COMPANY 7 LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
OLD COMPANY 7 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 7 LIMITED was incorporated 38 years ago on 14/11/1985 and has the registered number: 01959070. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 7 LIMITED was incorporated 38 years ago on 14/11/1985 and has the registered number: 01959070. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 7 LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
HAMPDEN HOUSE
GREAT MISSENDEN
HP16 9RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS WILLIAM JOHNSTON | Dec 1952 | British | Director | 2017-10-30 | CURRENT |
HAMPDEN LEGAL PLC | Corporate Secretary | 2017-10-30 | CURRENT | ||
MR CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Secretary | 1998-12-15 UNTIL 2000-07-28 | RESIGNED |
MRS JUNE MARY RUTHERFORD | Jun 1936 | Secretary | RESIGNED | ||
TIMOTHY GILBERT WARE | British | Secretary | 1995-04-01 UNTIL 1996-09-30 | RESIGNED | |
MRS FRANCES MOULE | Secretary | 2016-08-09 UNTIL 2017-10-30 | RESIGNED | ||
MR GERARD CHARLES PAUL RADFORD WALSH | Sep 1961 | British | Secretary | 1996-09-30 UNTIL 1998-12-15 | RESIGNED |
HARRIET HELEN LUCINDA CHARLES | British | Secretary | 2000-07-28 UNTIL 2004-11-12 | RESIGNED | |
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2004-11-12 UNTIL 2016-06-23 | RESIGNED |
MR PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2011-12-16 UNTIL 2017-10-30 | RESIGNED |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2011-12-16 UNTIL 2016-01-31 | RESIGNED |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2000-07-28 UNTIL 2011-12-16 | RESIGNED |
JAMES OLIVER NUGENT | Oct 1956 | British | Director | 1999-12-17 UNTIL 2000-12-21 | RESIGNED |
MR ANDREW PETER SPRINGETT | Apr 1960 | British | Director | 1998-12-15 UNTIL 2000-12-21 | RESIGNED |
ANTHONY WAREHAM HOLT | Oct 1951 | British | Director | 1994-11-01 UNTIL 2000-12-21 | RESIGNED |
RICHARD VERNON TOLLIDAY | Feb 1961 | British | Director | RESIGNED | |
JOHN SIMON TAPLEY | Jun 1965 | British | Director | 1998-12-15 UNTIL 2001-05-16 | RESIGNED |
MR ANDREW JOHN PATTERSON | Sep 1967 | British | Director | 2016-08-24 UNTIL 2017-03-31 | RESIGNED |
MR ROGER FITTER | Aug 1939 | British | Director | RESIGNED | |
ANTHONY PETER BARTLEET | Jan 1938 | British | Director | RESIGNED | |
PAUL NICHOLAS ARCHARD | Apr 1948 | British | Director | RESIGNED | |
MR SIMON CHARLES WALDEGRAVE BEALE | Jul 1961 | British | Director | 2000-12-21 UNTIL 2011-12-16 | RESIGNED |
BRUCE JOHN HILSDON | Mar 1959 | British | Director | 1999-12-17 UNTIL 2006-08-04 | RESIGNED |
MR MARTIN CLIVE HEWETT | Nov 1954 | British | Director | 2000-12-21 UNTIL 2009-09-30 | RESIGNED |
ANTHONY MALCOLM FOSTER | Apr 1971 | British | Director | 2017-04-20 UNTIL 2017-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Group Management Limited | 2017-10-30 | Great Missenden Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amlin Underwriting Limited | 2016-04-06 - 2017-10-30 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |