HAMMER GROUP LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
HAMMER GROUP LIMITED is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
HAMMER GROUP LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03829646. The accounts status is FULL and accounts are next due on 31/12/2024.
HAMMER GROUP LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03829646. The accounts status is FULL and accounts are next due on 31/12/2024.
HAMMER GROUP LIMITED - BURNLEY
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
TECHNOLOGY HOUSE MAGNESIUM WAY
BURNLEY
BB12 7BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW STEVEN GEOFFREY CROUCHER | Jun 1979 | British | Director | 2014-05-01 | CURRENT |
MR LESLIE DEACON | Mar 1963 | Irish | Director | 2020-04-30 | CURRENT |
MR TIMOTHY DAVID GRIFFIN | Feb 1967 | British | Director | 2018-06-30 | CURRENT |
MR JASON MARTIN CHIBNALL | Apr 1968 | British | Director | 2021-03-01 | CURRENT |
MR PAUL WILLIAM BRYAN | Apr 1969 | British | Director | 2016-12-20 | CURRENT |
MR RICHARD HINDS | Feb 1975 | British | Director | 2016-12-20 UNTIL 2022-08-19 | RESIGNED |
STEVEN JOHN EASTERBROOK | Dec 1960 | British | Secretary | 1999-12-01 UNTIL 2005-02-10 | RESIGNED |
MR MATTHEW STEVEN GEOFFREY CROUCHER | Secretary | 2014-05-01 UNTIL 2016-12-20 | RESIGNED | ||
MR RICHARD HINDS | Secretary | 2016-12-20 UNTIL 2022-08-19 | RESIGNED | ||
NIALL DAVID ENNIS | Jul 1969 | Irish | Director | 2016-12-20 UNTIL 2018-06-30 | RESIGNED |
FRITHJOF JOHNSEN | Feb 1968 | Norwegian | Secretary | 2005-02-10 UNTIL 2014-05-01 | RESIGNED |
JAMES STIDWILL | Dec 1970 | British | Director | 2005-02-10 UNTIL 2021-03-31 | RESIGNED |
MR GERARD PATRICK O'KEEFFE | Mar 1964 | Irish | Director | 2016-12-20 UNTIL 2020-01-31 | RESIGNED |
PAUL SANGSTER | Aug 1965 | British | Director | 1999-12-01 UNTIL 2005-02-10 | RESIGNED |
MR PAUL SIMON MATRAVERS | Mar 1973 | British | Director | 2005-02-10 UNTIL 2020-11-03 | RESIGNED |
FRITHJOF JOHNSEN | Feb 1968 | Norwegian | Director | 2005-02-10 UNTIL 2014-05-01 | RESIGNED |
BLAKELAW DIRECTOR SERVICES LIMITED | Corporate Nominee Director | 1999-08-23 UNTIL 1999-12-01 | RESIGNED | ||
JASON GOODARD | Mar 1967 | British | Director | 2005-02-10 UNTIL 2020-03-31 | RESIGNED |
MR PHILIP BROWN | Nov 1975 | British | Director | 2016-12-20 UNTIL 2021-07-31 | RESIGNED |
STEVEN JOHN EASTERBROOK | Dec 1960 | British | Director | 1999-12-01 UNTIL 2005-02-10 | RESIGNED |
MR STEPHEN CASEY | Mar 1980 | Irish | Director | 2016-12-20 UNTIL 2020-04-30 | RESIGNED |
JASON MARK BEESON | Oct 1971 | British | Director | 2005-02-10 UNTIL 2020-03-31 | RESIGNED |
BLAKELAW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-23 UNTIL 1999-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hammer Consolidated Holdings Limited | 2016-04-06 | Basingstoke Hampshire | Ownership of shares 75 to 100 percent |