HAMS HALL MANAGEMENT COMPANY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HAMS HALL MANAGEMENT COMPANY LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
HAMS HALL MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 10/11/1995 and has the registered number: 03124692. The accounts status is SMALL and accounts are next due on 31/03/2024.
HAMS HALL MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 10/11/1995 and has the registered number: 03124692. The accounts status is SMALL and accounts are next due on 31/03/2024.
HAMS HALL MANAGEMENT COMPANY LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
GOWLING WLG (UK) LLP
BIRMINGHAM
B4 6WR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INGLEBY NOMINEES LIMITED | Corporate Secretary | 2014-10-01 | CURRENT | ||
MR IAN JOHN HENDERSON | Jun 1967 | British | Director | 2023-05-24 | CURRENT |
MR RICHARD COVENTRY | Aug 1982 | British | Director | 2019-03-21 | CURRENT |
MR HELWIG LEHMANN | Oct 1965 | German | Director | 2023-02-14 | CURRENT |
DAVID JOHN JACKSON | Jan 1953 | British | Director | 1995-11-27 UNTIL 2002-07-01 | RESIGNED |
DAVID JOHN JACKSON | Jan 1953 | British | Secretary | 1995-11-27 UNTIL 2002-07-01 | RESIGNED |
FIONA SCOTT STARK | Apr 1962 | British | Secretary | 2002-07-01 UNTIL 2014-06-02 | RESIGNED |
MARK ANDREW JAMES MAISEY | Nov 1959 | British | Director | 2014-06-02 UNTIL 2019-03-21 | RESIGNED |
CLIVE JONATHAN THOMAS | Sep 1974 | British | Director | 2019-10-14 UNTIL 2021-07-02 | RESIGNED |
MR MOKHALLED ALBAYATI | Oct 1978 | British | Director | 2022-03-01 UNTIL 2022-10-01 | RESIGNED |
MR HUW EINAR TURNER | Sep 1972 | British | Director | 2021-07-02 UNTIL 2023-05-24 | RESIGNED |
NIGEL ROY GLOVER | Aug 1966 | British | Director | 2014-06-02 UNTIL 2022-03-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-11-10 UNTIL 1995-11-27 | RESIGNED | ||
ALEXANDER DAVID MANN | Jan 1941 | British | Director | 1997-02-24 UNTIL 1999-04-15 | RESIGNED |
MRS STEPHANIE KAY PICKERELL | Mar 1962 | British | Director | 1999-04-16 UNTIL 2009-08-28 | RESIGNED |
JOHN LEONARD RENNOCKS | Jun 1945 | British | Director | 1995-11-27 UNTIL 1996-07-15 | RESIGNED |
DR ALFRED ROBERTS | Jun 1945 | British | Director | 1996-03-19 UNTIL 1997-09-19 | RESIGNED |
FIONA SCOTT STARK | Apr 1962 | British | Director | 2009-08-28 UNTIL 2014-06-02 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-11-10 UNTIL 1995-11-27 | RESIGNED | ||
POWERGEN DIRECTORS LIMITED | Corporate Director | 2002-11-08 UNTIL 2014-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E.On Uk Plc | 2016-04-06 | Coventry |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |