OLD COMPANY 16 LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
OLD COMPANY 16 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 16 LIMITED was incorporated 32 years ago on 04/10/1991 and has the registered number: 02651479. The accounts status is FULL.
OLD COMPANY 16 LIMITED was incorporated 32 years ago on 04/10/1991 and has the registered number: 02651479. The accounts status is FULL.
OLD COMPANY 16 LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
HAMPDEN HOUSE
GREAT MISSENDEN
BUCKS
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 |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2019-12-04 | CURRENT | ||
MR FRANCIS WILLIAM JOHNSTON | Dec 1952 | British | Director | 2019-12-04 | CURRENT |
MR JULIAN NICHOLAS SCOFIELD | May 1975 | British | Director | 2018-06-28 UNTIL 2018-09-24 | RESIGNED |
MR DAVID KONTAGU ALBEMARLE BERTIE | Feb 1963 | British | Director | RESIGNED | |
MRS FRANCES MOULE | Secretary | 2018-06-28 UNTIL 2019-12-04 | RESIGNED | ||
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2004-05-13 UNTIL 2016-06-23 | RESIGNED |
CLIVE GEORGE TURNER | Sep 1952 | British | Secretary | RESIGNED | |
KEVIN SMITH WHEELAN | Oct 1947 | British | Director | RESIGNED | |
CLIVE GEORGE TURNER | Sep 1952 | British | Director | RESIGNED | |
MR ANDREW JOHN PATTERSON | Sep 1967 | British | Director | 2016-08-24 UNTIL 2017-03-31 | RESIGNED |
PETER GEOFFREY SHEPHERD | Apr 1927 | British | Director | RESIGNED | |
ADRIAN JOHN CHARLES PRATT | Nov 1952 | British | Director | RESIGNED | |
MRS CLAIRE ELIZABETH DAKIN | Secretary | 2016-08-24 UNTIL 2017-03-31 | RESIGNED | ||
MR CHARLES EDWARD LAURENCE PHILIPPS | Jan 1959 | British | Director | 2004-05-13 UNTIL 2008-12-15 | RESIGNED |
MR PETER ELLIS PAULSON | Mar 1938 | British | Director | RESIGNED | |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2004-05-13 UNTIL 2011-12-16 | RESIGNED |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2008-12-15 UNTIL 2016-01-31 | RESIGNED |
MR SIMON ANDREW MACKANESS | Mar 1960 | British | Director | RESIGNED | |
MR PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2011-12-16 UNTIL 2019-12-04 | RESIGNED |
MR RICHARD ANTHONY HEXTALL | Apr 1968 | British | Director | 2004-05-13 UNTIL 2011-12-16 | RESIGNED |
MR MARTIN CLIVE HEWETT | Nov 1954 | British | Director | 2004-05-13 UNTIL 2009-09-30 | RESIGNED |
ANTHONY MALCOLM FOSTER | Apr 1971 | British | Director | 2017-04-20 UNTIL 2019-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Group Management Limited | 2019-12-04 | Great Missenden Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Amlin Plc | 2016-04-06 - 2019-12-04 | 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 |