HAWBURYTHORN THREE LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
HAWBURYTHORN THREE LIMITED is a Private Limited Company from BERKSHIRE and has the status: Dissolved - no longer trading.
HAWBURYTHORN THREE LIMITED was incorporated 19 years ago on 26/05/2004 and has the registered number: 05138761. The accounts status is DORMANT.
HAWBURYTHORN THREE LIMITED was incorporated 19 years ago on 26/05/2004 and has the registered number: 05138761. The accounts status is DORMANT.
HAWBURYTHORN THREE LIMITED - BERKSHIRE
This company is listed in the following categories:
63120 - Web portals
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
BARN CLOSE
BERKSHIRE
RG18 0UX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PAUL SADLER | Oct 1966 | British | Director | 2013-09-19 | CURRENT |
MRS CATHERINE ELINOR FLEMING | Secretary | 2012-12-17 | CURRENT | ||
MRS CATHERINE ELINOR FLEMING | May 1961 | British | Director | 2012-12-17 | CURRENT |
MRS LISA JANE GORDON | Jul 1966 | British | Director | 2007-12-10 UNTIL 2012-12-17 | RESIGNED |
ANDREW JAMES FINCH | May 1964 | British | Secretary | 2007-04-27 UNTIL 2008-09-19 | RESIGNED |
DARREN CHRISTER BODEN | Nov 1971 | British | Secretary | 2008-09-19 UNTIL 2012-12-17 | RESIGNED |
MR GRAHAM WILLIAM AYRES | Mar 1963 | British | Secretary | 2006-12-12 UNTIL 2007-04-27 | RESIGNED |
THE HONOURABLE EDWARD RICHARD LLIFFE | Sep 1968 | British | Director | 2007-01-15 UNTIL 2012-12-17 | RESIGNED |
LORD ROBERT PETER RICHARD ILIFFE | Nov 1944 | British | Director | 2012-12-17 UNTIL 2015-07-31 | RESIGNED |
MR ANDREW PAUL GOUGH | May 1955 | British | Director | 2008-01-01 UNTIL 2012-12-17 | RESIGNED |
REBECCA JANE MOFFAT | Nov 1971 | British | Director | 2006-12-12 UNTIL 2009-02-16 | RESIGNED |
DEBORAH SELLERS | Mar 1957 | British | Director | 2004-10-13 UNTIL 2006-12-12 | RESIGNED |
STUART ANTHONY SELLERS | Jun 1983 | British | Director | 2004-05-26 UNTIL 2006-12-12 | RESIGNED |
MARTIN STEPHEN SIMPSON | Jan 1958 | British | Director | 2010-02-23 UNTIL 2012-12-17 | RESIGNED |
ALDBURY DIRECTORS LIMITED | Corporate Nominee Director | 2004-05-26 UNTIL 2004-05-26 | RESIGNED | ||
ANTHONY DEAN SELLERS | Dec 1954 | British | Director | 2004-05-26 UNTIL 2009-04-20 | RESIGNED |
TIMOTHY JOHN BOHN | Apr 1975 | British | Director | 2004-05-26 UNTIL 2004-10-18 | RESIGNED |
MR DAVID SIDNEY FORDHAM | Jun 1953 | British,German | Director | 2006-12-12 UNTIL 2012-12-17 | RESIGNED |
MR GRAHAM WILLIAM AYRES | Mar 1963 | British | Director | 2006-12-12 UNTIL 2007-12-10 | RESIGNED |
DARREN CHRISTER BODEN | Nov 1971 | British | Director | 2008-09-19 UNTIL 2012-12-17 | RESIGNED |
ANDREW JAMES FINCH | May 1964 | British | Director | 2007-07-24 UNTIL 2008-09-19 | RESIGNED |
APPLEGARTH ACCOUNTING SERVICES LTD | Corporate Secretary | 2005-12-01 UNTIL 2006-12-12 | RESIGNED | ||
WHITTAKER & COMPANY LTD | Corporate Secretary | 2004-05-26 UNTIL 2005-12-01 | RESIGNED | ||
ALDBURY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-26 UNTIL 2004-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yattendon Group Plc | 2016-04-06 | Thatcham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |