OLD COMPANY 6 LIMITED - GREAT MISSENDEN
Overview
OLD COMPANY 6 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 6 LIMITED was incorporated 30 years ago on 16/11/1993 and has the registered number: 02872389. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 6 LIMITED was incorporated 30 years ago on 16/11/1993 and has the registered number: 02872389. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 6 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 PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2012-04-30 UNTIL 2017-10-30 | RESIGNED |
BIMBOLA ODUMOSU | Secretary | 2009-11-30 UNTIL 2010-07-22 | RESIGNED | ||
MR ANGUS JAMES STAMPER | Dec 1964 | Secretary | 1996-09-15 UNTIL 2004-02-09 | RESIGNED | |
MRS EMMA ELIZABETH STAMPER | Sep 1967 | British | Secretary | 1993-11-16 UNTIL 1994-05-10 | RESIGNED |
MRS FRANCES MOULE | Secretary | 2016-08-09 UNTIL 2017-10-30 | RESIGNED | ||
ALISON CLARE RUSH | Jan 1968 | Secretary | 2004-02-10 UNTIL 2009-11-30 | RESIGNED | |
JEANETTE MARY MANSELL | British | Secretary | 2010-08-01 UNTIL 2016-06-23 | RESIGNED | |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2010-01-08 UNTIL 2016-01-31 | RESIGNED |
MICHAEL JOHN BROOK CROWE | Aug 1943 | British | Secretary | 1994-05-10 UNTIL 1996-10-01 | RESIGNED |
MR ANDREW JOHN PATTERSON | Sep 1967 | British | Director | 2016-08-24 UNTIL 2017-03-31 | RESIGNED |
MRS EMMA ELIZABETH STAMPER | Sep 1967 | British | Director | 1993-11-16 UNTIL 2012-04-30 | RESIGNED |
MRS LYNNE ANN HOBDEN-CLARKE | Aug 1953 | British | Director | 2010-02-01 UNTIL 2012-04-30 | RESIGNED |
MR ANGUS JAMES STAMPER | Dec 1964 | Director | 1996-09-15 UNTIL 2009-11-30 | RESIGNED | |
MR DAVID LESLIE ASHBY | Sep 1955 | British | Director | 2010-01-08 UNTIL 2012-04-30 | RESIGNED |
MICHAEL JOHN BROOK CROWE | Aug 1943 | British | Director | 1998-02-04 UNTIL 2009-11-30 | RESIGNED |
MICHAEL JOHN BROOK CROWE | Aug 1943 | British | Director | 1993-11-16 UNTIL 1996-10-01 | RESIGNED |
MR DAVID JONATHAN HARRIS | Oct 1963 | British | Director | 2010-01-08 UNTIL 2011-12-31 | 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 |
|
Ms Amlin Corporate Services 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 |