HIDDEN HEARING INTERNATIONAL PLC - KENT
Company Profile | Company Filings |
Overview
HIDDEN HEARING INTERNATIONAL PLC is a Public Limited Company from KENT and has the status: Active.
HIDDEN HEARING INTERNATIONAL PLC was incorporated 26 years ago on 21/07/1997 and has the registered number: 03405889. The accounts status is FULL and accounts are next due on 30/06/2024.
HIDDEN HEARING INTERNATIONAL PLC was incorporated 26 years ago on 21/07/1997 and has the registered number: 03405889. The accounts status is FULL and accounts are next due on 30/06/2024.
HIDDEN HEARING INTERNATIONAL PLC - KENT
This company is listed in the following categories:
47741 - Retail sale of hearing aids
47741 - Retail sale of hearing aids
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
MEDWAY STREET
KENT
ME14 1HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EGMOND LANGLEY | Secretary | 2021-10-11 | CURRENT | ||
MR S??REN NIELSEN | Nov 1970 | Danish | Director | 2021-04-01 | CURRENT |
MR RENé SCHNEIDER | Dec 1973 | Danish | Director | 2021-04-01 | CURRENT |
MR NIELS WAGNER | Jun 1971 | Danish | Director | 2021-04-01 | CURRENT |
MR RICHARD WILLIAM BOYD | Jun 1962 | British | Director | 2021-10-11 | CURRENT |
GRAHAM LANE | Jan 1952 | British | Director | 1998-05-26 UNTIL 1999-06-29 | RESIGNED |
DUNCAN WILLIAM FINN | May 1959 | British | Secretary | 1997-11-11 UNTIL 2000-07-07 | RESIGNED |
MR RICHARD WILLIAM BOYD | Jun 1962 | British | Secretary | 2005-10-27 UNTIL 2021-10-10 | RESIGNED |
MICHAEL JOHN TRIGG | Jun 1959 | British | Secretary | 1997-10-09 UNTIL 1997-11-11 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-07-21 UNTIL 1997-10-09 | RESIGNED | ||
KEVIN ROBERT WHITE | Apr 1966 | British | Secretary | 2000-07-06 UNTIL 2005-10-27 | RESIGNED |
MR NIELS JACOBSEN | Aug 1957 | Danish | Director | 2000-02-25 UNTIL 2020-01-29 | RESIGNED |
MR ALUN HENRY WILLIAMS | Jul 1952 | British | Director | 1999-06-29 UNTIL 2000-11-22 | RESIGNED |
MICHAEL GEE SUTCLIFFE | Sep 1935 | British | Director | 1997-11-11 UNTIL 2000-02-25 | RESIGNED |
ERICH SPAHR | Sep 1957 | Swiss | Director | 2000-02-25 UNTIL 2021-04-01 | RESIGNED |
MR BRUCE RYLANDS | Jan 1947 | British | Director | 1997-10-09 UNTIL 1997-11-11 | RESIGNED |
MR MARK MOSS | Mar 1949 | British | Director | 1997-11-11 UNTIL 2000-02-25 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-07-21 UNTIL 1997-10-09 | RESIGNED | ||
GRAHAM LANE | Jan 1952 | British | Director | 2004-11-17 UNTIL 2021-10-10 | RESIGNED |
DUNCAN WILLIAM FINN | May 1959 | British | Director | 1997-11-11 UNTIL 1998-05-26 | RESIGNED |
TORBEN LINDO HANSEN | Aug 1959 | Danish | Director | 2004-12-20 UNTIL 2021-04-01 | RESIGNED |
MR ROGER BARRETT FLETCHER | Dec 1948 | British | Director | 1998-06-26 UNTIL 2000-02-25 | RESIGNED |
MR EDWARD DENIS EVERITT | Mar 1949 | British | Director | 1997-11-11 UNTIL 2000-02-25 | RESIGNED |
STEEN BINDSLEV | May 1952 | Danish | Director | 2000-02-25 UNTIL 2004-12-20 | RESIGNED |
JAMES ARMSTRONG | Sep 1939 | British | Director | 1998-07-03 UNTIL 2000-02-25 | RESIGNED |
MR MIKAEL WORNING | Dec 1962 | Danish | Director | 2004-12-20 UNTIL 2021-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Lane | 2016-04-06 - 2021-10-10 | 1/1952 | Significant influence or control | |
Mr Torben Lindo Hansen | 2016-04-06 - 2021-04-01 | 8/1959 | Significant influence or control | |
Erich Spahr | 2016-04-06 - 2021-04-01 | 9/1957 | Significant influence or control | |
Mr Mikael Worning | 2016-04-06 - 2021-04-01 | 12/1962 | Significant influence or control | |
Mr Niels Jacobsen | 2016-04-06 - 2020-01-29 | 8/1957 | Significant influence or control | |
William Demant Holdings A/S | 2016-04-06 | 2765 Smorum | Ownership of shares 75 to 100 percent |