LOWEN HOMES LIMITED - HAMPTON WICK
Company Profile | Company Filings |
Overview
LOWEN HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMPTON WICK and has the status: Dissolved - no longer trading.
LOWEN HOMES LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03803995. The accounts status is FULL.
LOWEN HOMES LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03803995. The accounts status is FULL.
LOWEN HOMES LIMITED - HAMPTON WICK
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
MARINA HOUSE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4BH
This Company Originates in : United Kingdom
Previous trading names include:
SUSTAINABLE HOMES LIMITED (until 24/05/2021)
SUSTAINABLE HOMES LIMITED (until 24/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2022 | 19/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROBERTS | Secretary | 2013-03-21 | CURRENT | ||
MR. CHRISTOPHER PARSONS | Jan 1953 | British | Director | 2022-02-01 | CURRENT |
ANTHONY MICHAEL HILLMAN | Jun 1938 | British | Director | 2005-05-06 UNTIL 2007-08-14 | RESIGNED |
SUSAN LAURA HICKEY | Jan 1963 | New Zealander | Secretary | 2007-08-14 UNTIL 2009-12-16 | RESIGNED |
MS MELANIE AVRIL ELIZABETH O'DOHERTY | Secretary | 2009-12-16 UNTIL 2013-03-21 | RESIGNED | ||
CAROLINE PROVERBS | Oct 1962 | British | Secretary | 2005-05-06 UNTIL 2007-08-14 | RESIGNED |
SUSAN LAURA HICKEY | Jan 1963 | New Zealander | Director | 2007-08-14 UNTIL 2008-03-11 | RESIGNED |
CLIVE MONTGOMERY WICKS | Sep 1936 | British | Director | 2007-08-14 UNTIL 2014-12-10 | RESIGNED |
MR JOHN DAVID SHINTON | Apr 1951 | British | Director | 2007-08-14 UNTIL 2013-09-25 | RESIGNED |
MR ANDREW MOORE | Aug 1958 | British | Director | 2016-07-06 UNTIL 2022-02-01 | RESIGNED |
ANNE ELIZABETH MCLOUGHLIN | Dec 1962 | British | Director | 2007-08-14 UNTIL 2008-03-11 | RESIGNED |
MRS DIANA SUZANNE KINGDON | Jun 1944 | British | Director | 2008-03-11 UNTIL 2019-03-29 | RESIGNED |
MS EMMA JONES | Apr 1970 | British,American | Director | 2018-09-19 UNTIL 2019-03-29 | RESIGNED |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-07-05 UNTIL 2005-05-06 | RESIGNED | ||
MS CLARE HIERONS | Feb 1970 | British | Director | 2014-12-10 UNTIL 2019-03-29 | RESIGNED |
MS SALLY HANCOX | Apr 1963 | British | Director | 2010-05-12 UNTIL 2011-02-24 | RESIGNED |
AMIR SADEGH HASHEMI | Mar 1959 | British | Director | 1999-07-05 UNTIL 2005-05-06 | RESIGNED |
MRS JENNIFER MCPHERSON GUBBINS | Jan 1958 | British | Director | 1999-07-05 UNTIL 2005-05-06 | RESIGNED |
MARGARET CLARK | Jul 1947 | British | Director | 2005-05-06 UNTIL 2007-08-14 | RESIGNED |
MR ANTHONY JAMES HARRIS BURTON | Feb 1964 | British | Director | 2013-09-25 UNTIL 2017-07-18 | RESIGNED |
MS EMILY JANE BRAHAM | Dec 1978 | British | Director | 2014-12-10 UNTIL 2017-07-02 | RESIGNED |
MR DEREK CAMPBELL BELL | Mar 1963 | British | Director | 2007-09-04 UNTIL 2015-12-10 | RESIGNED |
MR STUART DAVID ADAMS | May 1965 | British | Director | 2014-12-10 UNTIL 2019-03-29 | RESIGNED |
MR BENOIT JAMES WITCHALLS | Sep 1978 | British | Director | 2013-09-25 UNTIL 2019-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hastoe Housing Association | 2016-04-06 | Kingston Upon Thames Surrey | Ownership of shares 75 to 100 percent |