HAMSARD 2342 LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
HAMSARD 2342 LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
HAMSARD 2342 LIMITED was incorporated 22 years ago on 04/07/2001 and has the registered number: 04246486. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2025.
HAMSARD 2342 LIMITED was incorporated 22 years ago on 04/07/2001 and has the registered number: 04246486. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2025.
HAMSARD 2342 LIMITED - GATESHEAD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SUITE 4, FIRST FLOOR HONEYCOMB
GATESHEAD
TYNE & WEAR
NE11 9SZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL TREVOR BARBER | Jul 1967 | British | Director | 2007-10-25 | CURRENT |
MR ANTONY LEWIS PIERCE | Aug 1976 | British | Director | 2016-07-04 | CURRENT |
SEAN ANTHONY SLADE | Oct 1964 | British | Director | 2004-05-05 UNTIL 2004-11-12 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2001-07-04 UNTIL 2001-11-22 | RESIGNED | ||
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2003-10-01 UNTIL 2008-12-22 | RESIGNED |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2002-12-09 UNTIL 2002-12-18 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Secretary | 2002-12-18 UNTIL 2003-10-01 | RESIGNED |
CHRISTINE HALLIWELL | Jan 1949 | Secretary | 2002-02-01 UNTIL 2002-12-09 | RESIGNED | |
ADAM MCGHIN | Secretary | 2016-03-04 UNTIL 2016-05-18 | RESIGNED | ||
MICHAEL PATRICK WINDLE | British | Secretary | 2008-12-18 UNTIL 2016-03-04 | RESIGNED | |
NICHOLAS PETER ON | Oct 1963 | British | Director | 2009-01-23 UNTIL 2016-05-18 | RESIGNED |
MS DEBRA RACHEL YUDOLPH | Apr 1964 | British | Director | 2005-01-19 UNTIL 2008-12-19 | RESIGNED |
MR MICHAEL PATRICK WINDLE | Nov 1954 | British | Director | 2004-01-26 UNTIL 2005-01-14 | RESIGNED |
MR JOHN ROBERT WALL | Oct 1949 | British | Director | 2002-02-01 UNTIL 2002-12-18 | RESIGNED |
JAMES DENNIS STORY | Nov 1956 | British | Director | 2002-02-01 UNTIL 2002-12-18 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2001-07-04 UNTIL 2002-02-01 | RESIGNED | ||
PETER CHRISTOPHER GEORGE SCHWERDT | Jun 1958 | British | Director | 2005-01-19 UNTIL 2007-06-30 | RESIGNED |
MR MARK JEREMY ROBSON | Apr 1959 | British | Director | 2005-01-19 UNTIL 2016-05-18 | RESIGNED |
MR ALISTAIR WILLIAM DIXON | Jun 1958 | British | Director | 2001-11-22 UNTIL 2002-12-18 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 2010-12-07 UNTIL 2015-12-22 | RESIGNED |
MR NICHOLAS MARK FLETCHER JOPLING | Oct 1961 | British | Director | 2010-12-07 UNTIL 2016-05-18 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2001-11-22 UNTIL 2009-10-20 | RESIGNED |
ANDREW MICHAEL PRATT | Jul 1950 | British | Director | 2007-07-23 UNTIL 2010-12-31 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Director | 2002-12-18 UNTIL 2006-11-02 | RESIGNED |
ANDREW ROLLAND CUNNINGHAM | Jul 1956 | British | Director | 2002-12-18 UNTIL 2016-01-04 | RESIGNED |
MR BRIAN AIDAN CRUMBLEY | Apr 1958 | British | Director | 2004-05-05 UNTIL 2005-09-30 | RESIGNED |
MR PETER QUENTIN PATRICK COUCH | Jan 1958 | British | Director | 2005-06-17 UNTIL 2014-01-31 | RESIGNED |
GARY RONALD BUTTERWORTH | Sep 1955 | British | Director | 2001-11-22 UNTIL 2002-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reversions Financing (No. 1) 2011 Limited | 2016-04-06 | Gateshead Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |