OLD COMPANY 14 LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
OLD COMPANY 14 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 14 LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03410900. The accounts status is FULL.
OLD COMPANY 14 LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03410900. The accounts status is FULL.
OLD COMPANY 14 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 | 31/12/2018 |
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 CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Director | 2004-07-08 UNTIL 2006-07-13 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 1997-07-23 UNTIL 1997-07-30 | RESIGNED | ||
LORD BERNARD HAROLD IAN HALLEY STEWARTBY | Aug 1935 | British | Director | 2001-09-03 UNTIL 2003-05-20 | RESIGNED |
FIONA MARIE THERESE BENNETT | Dec 1948 | British | Secretary | 2000-06-01 UNTIL 2001-09-03 | RESIGNED |
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2006-06-14 UNTIL 2016-06-23 | RESIGNED |
MRS FRANCES MOULE | Secretary | 2017-03-23 UNTIL 2019-12-04 | RESIGNED | ||
MR CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Secretary | 2001-09-03 UNTIL 2006-06-14 | RESIGNED |
MR PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2017-12-01 UNTIL 2019-12-04 | RESIGNED |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2004-07-08 UNTIL 2019-12-04 | RESIGNED |
JOHN LAWRENCE STACE | Jul 1948 | New Zealand | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
MR JULIAN NICHOLAS SCOFIELD | May 1975 | British | Director | 2018-06-28 UNTIL 2018-09-24 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-23 UNTIL 2000-06-01 | RESIGNED | ||
CHRISTOPHER PATRICK JAMES O'BRIEN | Jan 1965 | British | Director | 2006-07-13 UNTIL 2006-10-01 | RESIGNED |
MR RICHARD ANTHONY HEXTALL | Apr 1968 | British | Director | 2006-10-01 UNTIL 2017-08-18 | RESIGNED |
MR JAMES MARTIN HALDANE | Sep 1941 | British | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
LORD BERNARD HAROLD IAN HALLEY STEWARTBY | Aug 1935 | British | Director | 1997-07-30 UNTIL 2001-07-03 | RESIGNED |
MR NICHOLAS JOHN COSH | Aug 1946 | British | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
JACK WIGGLESWORTH | Oct 1941 | British | Director | 1997-07-30 UNTIL 2001-07-03 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1997-07-23 UNTIL 1997-07-30 | 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 |
|
Aut Holdings Limited | 2016-04-06 - 2019-12-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |