OLD COMPANY 4 LIMITED - GREAT MISSENDEN
Overview
OLD COMPANY 4 LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Dissolved - no longer trading.
OLD COMPANY 4 LIMITED was incorporated 21 years ago on 10/04/2003 and has the registered number: 04729659. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 4 LIMITED was incorporated 21 years ago on 10/04/2003 and has the registered number: 04729659. The accounts status is AUDIT EXEMPTION SUBSI.
OLD COMPANY 4 LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
HAMPDEN HOUSE
GREAT MISSENDEN
HP16 9RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS WILLIAM JOHNSTON | Dec 1952 | British | Director | 2017-10-30 | CURRENT |
HAMPDEN LEGAL PLC | Corporate Secretary | 2017-10-30 | CURRENT | ||
JEANETTE MARY MANSELL | British | Secretary | 2010-08-01 UNTIL 2016-06-23 | RESIGNED | |
BIMBOLA ODUMOSU | British | Secretary | 2007-05-11 UNTIL 2010-07-28 | RESIGNED | |
MRS FRANCES MOULE | Secretary | 2016-08-09 UNTIL 2017-10-30 | RESIGNED | ||
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2004-11-12 UNTIL 2007-05-11 | RESIGNED |
HARRIET HELEN LUCINDA CHARLES | British | Secretary | 2003-04-10 UNTIL 2004-11-12 | RESIGNED | |
MR MARTIN CLIVE HEWETT | Nov 1954 | British | Director | 2003-04-10 UNTIL 2009-08-20 | RESIGNED |
SIMON CHRISTOPHER HEPWORTH | Sep 1967 | British | Director | 2009-10-01 UNTIL 2017-10-30 | RESIGNED |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2004-07-01 UNTIL 2009-08-20 | RESIGNED |
EDWARD RICE NICHOLL | Jul 1947 | British | Director | 2007-10-12 UNTIL 2014-05-20 | RESIGNED |
MR DAVID JONATHAN HARRIS | Oct 1963 | British | Director | 2009-08-20 UNTIL 2012-09-18 | RESIGNED |
MR MARK BOSWALL SARAH | Nov 1977 | British | Director | 2010-07-14 UNTIL 2012-10-26 | RESIGNED |
MR JONATHAN BENEDICT MCIRVINE | Dec 1955 | Director | 2011-07-13 UNTIL 2012-09-26 | RESIGNED | |
JAMES ANTHONY JOHN BEAZLEY | Nov 1957 | British | Director | 2003-06-02 UNTIL 2009-05-14 | RESIGNED |
MR SIMON CHARLES WALDEGRAVE BEALE | Jul 1961 | British | Director | 2003-04-10 UNTIL 2009-08-20 | RESIGNED |
MR DAVID LESLIE ASHBY | Sep 1955 | British | Director | 2003-10-24 UNTIL 2017-10-30 | RESIGNED |
MR CHARLES ALEXANDER HAMILTON | Jan 1955 | Director | 2003-06-02 UNTIL 2011-04-30 | RESIGNED | |
ANTHONY MALCOLM FOSTER | Apr 1971 | British | Director | 2012-10-26 UNTIL 2017-10-30 | RESIGNED |
MS LUCINDA JANE GREEN | Nov 1953 | British | Director | 2005-08-23 UNTIL 2014-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Group Management Limited | 2017-10-30 | Great Missenden Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Amlin Underwriting Limited | 2016-04-06 - 2017-10-30 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |