HAMSARD 2491 LIMITED - NORWICH
Company Profile | Company Filings |
Overview
HAMSARD 2491 LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
HAMSARD 2491 LIMITED was incorporated 22 years ago on 25/01/2002 and has the registered number: 04360791.
HAMSARD 2491 LIMITED was incorporated 22 years ago on 25/01/2002 and has the registered number: 04360791.
HAMSARD 2491 LIMITED - NORWICH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
RYSA LODGE SCHOOL ROAD
NORWICH
NR15 1DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2020 | 18/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOPHIA KEY | Sep 1983 | British | Director | 2016-11-26 | CURRENT |
ROBIN WESLEY KEY | Aug 1944 | British | Director | 2003-04-09 | CURRENT |
JAMIE KEY | Dec 1980 | British | Director | 2016-11-26 | CURRENT |
ROBIN WESLEY KEY | Aug 1944 | British | Secretary | 2003-04-09 | CURRENT |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2002-01-25 UNTIL 2002-04-04 | RESIGNED | ||
HSE SECRETARIES LIMITED | Corporate Secretary | 2002-01-25 UNTIL 2002-04-04 | RESIGNED | ||
JAMES DENNIS STORY | Nov 1956 | British | Director | 2002-04-04 UNTIL 2003-04-09 | RESIGNED |
MALCOLM DOGGETT SAVORY | Sep 1950 | British | Director | 2003-04-09 UNTIL 2016-11-25 | RESIGNED |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Director | 2002-12-23 UNTIL 2003-04-09 | RESIGNED |
BENJAMIN JAMES DU BROW | Dec 1944 | British | Director | 2003-04-09 UNTIL 2016-11-26 | RESIGNED |
MR ALISTAIR WILLIAM DIXON | Jun 1958 | British | Director | 2002-04-04 UNTIL 2003-04-09 | RESIGNED |
GARY RONALD BUTTERWORTH | Sep 1955 | British | Director | 2002-04-04 UNTIL 2002-10-08 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2002-04-04 UNTIL 2003-04-09 | RESIGNED |
CHRISTINE HALLIWELL | Jan 1949 | Secretary | 2002-04-04 UNTIL 2002-12-09 | RESIGNED | |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2002-12-09 UNTIL 2003-04-09 | RESIGNED |
MR JOHN ROBERT WALL | Oct 1949 | British | Director | 2002-04-04 UNTIL 2002-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norfolk & Norwich Residential Properties Limited | 2016-11-04 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HAMSARD 2491 LIMITED | 2020-01-31 | 31-03-2019 | £1 equity |
Micro-entity Accounts - HAMSARD 2491 LIMITED | 2018-11-27 | 31-03-2018 | £161,701 equity |
Micro-entity Accounts - HAMSARD 2491 LIMITED | 2018-01-02 | 31-03-2017 | £161,701 equity |
Abbreviated Company Accounts - HAMSARD 2491 LIMITED | 2016-12-31 | 31-03-2016 | £1 Cash £161,701 equity |
Abbreviated Company Accounts - HAMSARD 2491 LIMITED | 2015-12-29 | 31-03-2015 | £1 Cash £161,701 equity |