HAVERSHAM TRADING COMPANY LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
HAVERSHAM TRADING COMPANY LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
HAVERSHAM TRADING COMPANY LIMITED was incorporated 26 years ago on 10/03/1998 and has the registered number: 03524575. The accounts status is SMALL and accounts are next due on 31/12/2024.
HAVERSHAM TRADING COMPANY LIMITED was incorporated 26 years ago on 10/03/1998 and has the registered number: 03524575. The accounts status is SMALL and accounts are next due on 31/12/2024.
HAVERSHAM TRADING COMPANY LIMITED - BRACKNELL
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
90020 - Support activities to performing arts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SOUTH HILL PARK
BRACKNELL
BERKSHIRE
RG12 7PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ROBERT PARROTT | Secretary | 2023-09-11 | CURRENT | ||
MRS SOU BENNANI-MCCORD | Jul 1969 | British,French | Director | 2023-04-17 | CURRENT |
AMANDA JANE DOWNS | Jul 1965 | British | Director | 2022-09-12 | CURRENT |
MR DAVID MORTON | Sep 1959 | British | Director | 2019-03-06 UNTIL 2022-08-01 | RESIGNED |
HAVERSHAM TRADING COMPANY | Corporate Director | 2009-03-26 UNTIL 2011-03-09 | RESIGNED | ||
ANN SYBIL GATES | Secretary | 1998-03-10 UNTIL 2001-07-27 | RESIGNED | ||
MR RONALD MURRAY MCALLISTER | May 1957 | British | Director | 2001-01-22 UNTIL 2017-08-17 | RESIGNED |
ERIC MICHAEL MACIAS | British | Secretary | 2001-10-23 UNTIL 2019-03-15 | RESIGNED | |
ALAN FREDERICK WARD | Sep 1934 | British | Director | 1998-03-10 UNTIL 2016-11-17 | RESIGNED |
MR CRAIG TITLEY | Sep 1971 | British | Director | 2019-04-10 UNTIL 2023-05-15 | RESIGNED |
LEE TAYLOR | Sep 1950 | British | Director | 2017-03-10 UNTIL 2019-02-02 | RESIGNED |
MR GEOFFREY HOWARD TAYLOR | Apr 1943 | English | Director | 2009-07-09 UNTIL 2013-03-01 | RESIGNED |
MR GEOFFREY HOWARD TAYLOR | Apr 1943 | English | Director | 2009-10-01 UNTIL 2019-02-02 | RESIGNED |
PHILLIPA ELIZABETH SHEPHERD | Sep 1967 | British | Director | 2019-03-25 UNTIL 2023-11-21 | RESIGNED |
JOHN DAWSON READ | Mar 1945 | British | Director | 2004-04-19 UNTIL 2009-03-26 | RESIGNED |
VALERIE-ANN CHARMAIE NOWROZ | Jul 1938 | British | Director | 2007-04-02 UNTIL 2019-02-02 | RESIGNED |
MR DORIAN NICHOLAS | Sep 1976 | British | Director | 2017-07-27 UNTIL 2019-02-27 | RESIGNED |
MR DAVID JOHN ROBERT ELFORD | May 1946 | British | Director | 1998-06-03 UNTIL 2003-07-21 | RESIGNED |
NICHOLAS FUNNELL | Aug 1957 | British | Director | 2019-03-22 UNTIL 2021-10-31 | RESIGNED |
STEPHANIE JANE CORKING | Aug 1962 | British | Director | 2019-03-26 UNTIL 2023-09-21 | RESIGNED |
MR TIMOTHY JOHN BRINKMAN | Jul 1959 | British | Director | 1998-03-10 UNTIL 2000-10-27 | RESIGNED |
MR MARK OTTEWILL BRIDGES | Nov 1950 | British | Director | 2009-03-26 UNTIL 2016-11-17 | RESIGNED |
MR MARK OTTEWILL BRIDGES | Nov 1950 | British | Director | 2010-03-26 UNTIL 2010-04-12 | RESIGNED |
BARRY JOHN BINGHAM | Jun 1942 | British | Director | 1998-03-10 UNTIL 2003-06-04 | RESIGNED |
MR KULDIP SINGH BHATTI | Sep 1975 | British | Director | 2023-03-01 UNTIL 2023-09-11 | RESIGNED |
RICHARD JAMES BEE | Dec 1968 | British | Director | 2002-09-18 UNTIL 2004-02-02 | RESIGNED |
MR ROBERT ANGELL | Dec 1946 | British | Director | 2003-03-19 UNTIL 2017-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
South Hill Park Trust Limited | 2016-04-07 | Bracknell Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haversham Trading Company Limited - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £201,150 Cash £90,948 equity |