HANSON H5 - MAIDENHEAD
Company Profile | Company Filings |
Overview
HANSON H5 is a Private Unlimited Company from MAIDENHEAD ENGLAND and has the status: Active.
HANSON H5 was incorporated 37 years ago on 16/02/1987 and has the registered number: 02100337. The accounts status is DORMANT.
HANSON H5 was incorporated 37 years ago on 16/02/1987 and has the registered number: 02100337. The accounts status is DORMANT.
HANSON H5 - MAIDENHEAD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
SECOND FLOOR, ARENA COURT
MAIDENHEAD
BERKSHIRE
SL6 8QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HB VENTURES LIMITED (until 11/10/2005)
HB VENTURES LIMITED (until 11/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT CHARLES DOWLEY | Sep 1972 | British | Director | 2013-12-09 | CURRENT |
WENDY FIONA ROGERS | Secretary | 2016-03-10 | CURRENT | ||
NICHOLAS ARTHUR DAWE BENNING-PRINCE | Oct 1974 | British | Director | 2013-10-15 | CURRENT |
EDWARD ALEXANDER GRETTON | Jul 1970 | British | Director | 2008-06-02 | CURRENT |
ALFREDO QUILEZ SOMOLINOS | Jul 1967 | Spanish | Director | 2021-09-06 | CURRENT |
MR KENNETH JOHN LUDLAM | Sep 1943 | British | Director | 1998-03-18 UNTIL 2003-05-28 | RESIGNED |
DR CARSTEN MATTHIAS WENDT | Jun 1976 | German | Director | 2016-12-01 UNTIL 2021-09-06 | RESIGNED |
MICHAEL LESLIE KIPPEN | Jan 1958 | British | Secretary | RESIGNED | |
BRIAN EDWARD ROSSITER | British | Secretary | 1992-12-31 UNTIL 1998-03-18 | RESIGNED | |
MR ROGER THOMAS VIRLEY TYSON | Aug 1950 | British | Secretary | 2008-07-31 UNTIL 2016-03-10 | RESIGNED |
MR PAUL DEREK TUNNACLIFFE | Apr 1962 | British | Secretary | 1998-03-18 UNTIL 2007-12-10 | RESIGNED |
GRAHAM DRANSFIELD | Mar 1951 | British | Secretary | 2007-12-10 UNTIL 2008-06-30 | RESIGNED |
MR NICHOLAS SWIFT | Jun 1964 | British | Director | 2003-05-28 UNTIL 2007-06-01 | RESIGNED |
SAMANTHA JANE HURRELL | Aug 1963 | British | Director | 1998-03-18 UNTIL 1999-10-22 | RESIGNED |
MR JUSTIN RICHARD READ | May 1961 | British | Director | 1999-10-22 UNTIL 2003-05-28 | RESIGNED |
PETER JOHN TURNER | Oct 1944 | British | Director | RESIGNED | |
SEYDA PIRINCCIOGLU | May 1971 | Turkish | Director | 2010-07-19 UNTIL 2013-08-31 | RESIGNED |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | RESIGNED | |
JOHN FRANK MEDDINS | Jun 1935 | British | Director | 1993-09-27 UNTIL 1998-03-18 | RESIGNED |
CHRISTIAN LECLERCQ | Sep 1965 | Belgian | Director | 2008-06-02 UNTIL 2010-03-31 | RESIGNED |
MARTIN JOHN HALLAM LAWS | Apr 1959 | British | Director | RESIGNED | |
MICHAEL LESLIE KIPPEN | Jan 1958 | British | Director | RESIGNED | |
GRAHAM DRANSFIELD | Mar 1951 | British | Director | 1998-03-18 UNTIL 2008-06-30 | RESIGNED |
MR BENJAMIN JOHN GUYATT | Oct 1975 | British | Director | 2008-06-13 UNTIL 2011-06-01 | RESIGNED |
MR RICHARD ROBERT GIMMLER | Apr 1967 | British | Director | 2008-06-13 UNTIL 2009-12-30 | RESIGNED |
MR DAVID JOHN EGAN | Dec 1967 | British | Director | 2007-06-01 UNTIL 2008-06-16 | RESIGNED |
RUTH COULSON | Jun 1973 | Australian | Director | 2005-12-01 UNTIL 2006-11-08 | RESIGNED |
MR ALEXANDER MICHAEL COMBA | Nov 1953 | British | Director | RESIGNED | |
DAVID JONATHAN CLARKE | Feb 1974 | British | Director | 2011-06-01 UNTIL 2016-12-01 | RESIGNED |
ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2003-05-28 UNTIL 2005-10-13 | RESIGNED |
MR MALCOLM JAMES ABLETT | Sep 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hanson Hedging (Dollars) (1) Limited | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |