HANSON (SH) LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
HANSON (SH) LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
HANSON (SH) LIMITED was incorporated 19 years ago on 15/03/2005 and has the registered number: 05393344. The accounts status is FULL and accounts are next due on 30/09/2024.
HANSON (SH) LIMITED was incorporated 19 years ago on 15/03/2005 and has the registered number: 05393344. The accounts status is FULL and accounts are next due on 30/09/2024.
HANSON (SH) LIMITED - MAIDENHEAD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR, ARENA COURT
MAIDENHEAD
BERKSHIRE
SL6 8QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STRUCTHERM HOLDINGS LIMITED (until 15/04/2015)
STRUCTHERM HOLDINGS LIMITED (until 15/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT CHARLES DOWLEY | Sep 1972 | British | Director | 2013-12-09 | CURRENT |
WENDY FIONA ROGERS | Secretary | 2016-03-10 | CURRENT | ||
NICHOLAS ARTHUR DAWE BENNING-PRINCE | Oct 1974 | British | Director | 2013-10-15 | CURRENT |
EDWARD ALEXANDER GRETTON | Jul 1970 | British | Director | 2008-06-02 | CURRENT |
ALFREDO QUILEZ SOMOLINOS | Jul 1967 | Spanish | Director | 2021-11-23 | CURRENT |
MR JOHN CHARLES KENNETH MCDOWELL | May 1941 | British | Director | 2005-03-15 UNTIL 2009-01-13 | RESIGNED |
DR CARSTEN MATTHIAS WENDT | Jun 1976 | German | Director | 2016-12-01 UNTIL 2021-11-23 | RESIGNED |
GRAHAM DRANSFIELD | Mar 1951 | British | Secretary | 2008-01-01 UNTIL 2008-06-30 | RESIGNED |
MR DAVID HARRISON | Feb 1954 | British | Secretary | 2005-03-15 UNTIL 2007-05-15 | RESIGNED |
MR ROGER THOMAS VIRLEY TYSON | Aug 1950 | British | Secretary | 2008-07-31 UNTIL 2016-03-10 | RESIGNED |
MR DAVID HARRISON | Feb 1954 | British | Director | 2005-03-15 UNTIL 2011-01-31 | RESIGNED |
MRS WENDY JANE TROTT | Nov 1966 | British | Director | 2007-05-15 UNTIL 2008-12-24 | RESIGNED |
MR JULIAN MARK TAYLOR | Feb 1965 | British | Director | 2005-03-15 UNTIL 2011-01-31 | RESIGNED |
MR DAVID JOHN SZYMANSKI | Nov 1954 | British | Director | 2007-05-15 UNTIL 2009-11-30 | RESIGNED |
TIMOTHY STIMSON | Sep 1963 | British | Director | 2005-03-15 UNTIL 2005-07-31 | RESIGNED |
SEYDA PIRINCCIOGLU | May 1971 | Turkish | Director | 2010-07-19 UNTIL 2013-08-31 | RESIGNED |
DR JONATHAN PETER MORRISH | Sep 1970 | British | Director | 2007-05-15 UNTIL 2007-10-31 | RESIGNED |
CHRISTIAN LECLERCQ | Sep 1965 | Belgian | Director | 2008-06-02 UNTIL 2010-03-31 | RESIGNED |
MR STEPHEN RICHARD HARRISON | Feb 1968 | British | Director | 2007-05-15 UNTIL 2008-02-29 | RESIGNED |
MR RICHARD ROBERT GIMMLER | Apr 1967 | British | Director | 2007-05-15 UNTIL 2008-06-16 | RESIGNED |
MR BENJAMIN JOHN GUYATT | Oct 1975 | British | Director | 2011-01-31 UNTIL 2011-06-01 | RESIGNED |
TOM GOULD | Jul 1940 | British | Director | 2005-03-15 UNTIL 2009-07-31 | RESIGNED |
CHARLES EDWARD DENMAN | Dec 1946 | British | Director | 2007-05-15 UNTIL 2008-12-24 | RESIGNED |
YVONNE SYLVIA COLDWELL | Mar 1954 | British | Director | 2005-03-15 UNTIL 2011-01-31 | RESIGNED |
MR IAN JOHN COATES | Sep 1965 | British | Director | 2006-07-25 UNTIL 2011-01-31 | RESIGNED |
MR JAMES ALEXANDER CLAYDON | Jul 1960 | British | Director | 2009-11-30 UNTIL 2011-01-31 | RESIGNED |
DAVID JONATHAN CLARKE | Feb 1974 | British | Director | 2011-06-01 UNTIL 2016-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hanson Packed Products Limited | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |