OLD COMPANY 15 LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
OLD COMPANY 15 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 15 LIMITED was incorporated 27 years ago on 03/06/1996 and has the registered number: 03206883. The accounts status is FULL.
OLD COMPANY 15 LIMITED was incorporated 27 years ago on 03/06/1996 and has the registered number: 03206883. The accounts status is FULL.
OLD COMPANY 15 LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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 DOUGLAS STUART LAIRD | Feb 1954 | British | Director | 1997-08-01 UNTIL 2012-06-29 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1996-06-03 UNTIL 1996-06-03 | RESIGNED | ||
STEPHEN JOHN CARTER | Jan 1970 | Secretary | 1996-06-04 UNTIL 1997-08-01 | RESIGNED | |
SUSAN MARGARET HENDERSON | Sep 1961 | British | Secretary | 1997-08-01 UNTIL 1998-07-24 | RESIGNED |
MRS FRANCES MOULE | Secretary | 2016-08-09 UNTIL 2019-12-04 | RESIGNED | ||
MR GERARD CHARLES PAUL RADFORD WALSH | Sep 1961 | British | Secretary | 1998-07-24 UNTIL 1999-05-21 | RESIGNED |
MR ANDREW PHILIP CHURCHILL | Jul 1959 | English | Director | 2004-03-31 UNTIL 2014-07-28 | RESIGNED |
ANTHONY MALCOLM FOSTER | Apr 1971 | British | Director | 2018-06-28 UNTIL 2019-12-04 | RESIGNED |
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 1999-05-21 UNTIL 2016-06-23 | RESIGNED |
MR DAVID FREDERICK OVERALL | Jan 1965 | British | Director | 2009-10-01 UNTIL 2016-09-23 | RESIGNED |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2014-07-28 UNTIL 2016-01-31 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 1996-06-03 UNTIL 1996-06-03 | RESIGNED | ||
MR PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2014-07-28 UNTIL 2019-12-04 | RESIGNED |
BRIAN DOUGLAS CARPENTER | Jul 1957 | British | Director | 1996-06-04 UNTIL 2014-01-31 | RESIGNED |
MR NIGEL ROBERT DORNING | Oct 1954 | British | Director | 2004-03-31 UNTIL 2011-02-07 | RESIGNED |
DAVID EDWARD UPFOLD | Apr 1943 | British | Director | 1997-08-01 UNTIL 2004-03-31 | RESIGNED |
TRAVIS ALFRED BOWLES | Sep 1974 | British | Director | 2017-08-22 UNTIL 2018-08-31 | RESIGNED |
PETER DAVID WEST | Jan 1948 | British | Director | 1997-08-01 UNTIL 2004-03-31 | RESIGNED |
MR JULIAN NICHOLAS SCOFIELD | May 1975 | British | Director | 2018-06-28 UNTIL 2018-09-24 | 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 Underwriting Limited | 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 |