AH GRIMSBY WILLOWDENE LTD - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
AH GRIMSBY WILLOWDENE LTD is a Private Limited Company from HIGH WYCOMBE and has the status: Dissolved - no longer trading.
AH GRIMSBY WILLOWDENE LTD was incorporated 17 years ago on 28/11/2006 and has the registered number: 06012420. The accounts status is DORMANT.
AH GRIMSBY WILLOWDENE LTD was incorporated 17 years ago on 28/11/2006 and has the registered number: 06012420. The accounts status is DORMANT.
AH GRIMSBY WILLOWDENE LTD - HIGH WYCOMBE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3PS
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 ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2010-02-22 | CURRENT |
MR JONATHAN HOLMES | Feb 1968 | British | Director | 2012-01-30 | CURRENT |
MR JAMES ANDREW JOHN HATHAWAY | Oct 1977 | British | Director | 2014-07-01 | CURRENT |
KATE ELIZABETH MINION | Secretary | 2009-11-20 | CURRENT | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2006-11-28 UNTIL 2006-12-18 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2006-11-28 UNTIL 2006-12-18 | RESIGNED | ||
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2007-04-01 UNTIL 2009-11-20 | RESIGNED |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2007-01-01 UNTIL 2009-11-20 | RESIGNED |
MR BRUCE LAYLAND WALKER | Sep 1965 | British | Director | 2009-11-20 UNTIL 2010-02-22 | RESIGNED |
MR PETER SMERDON | Oct 1950 | British | Director | 2006-12-18 UNTIL 2009-11-20 | RESIGNED |
MR STEPHEN GREGORY MINION | Dec 1946 | British | Director | 2009-11-20 UNTIL 2013-05-01 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2006-12-18 UNTIL 2007-03-31 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2013-03-11 UNTIL 2014-06-30 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2011-11-01 UNTIL 2013-05-01 | RESIGNED |
JANET RUTH HEATON | British | Secretary | 2006-12-18 UNTIL 2007-02-05 | RESIGNED | |
JENNIFER ANNE BRIERLEY | British | Secretary | 2007-02-05 UNTIL 2009-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ashley House (Capital Projects) Ltd | 2016-04-06 | High Wycombe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AH GRIMSBY WILLOWDENE LTD | 2019-10-10 | 30-06-2019 | £1 Cash £1 equity |
Dormant Company Accounts - AH GRIMSBY WILLOWDENE LTD | 2019-01-08 | 30-04-2018 | £1 Cash £1 equity |
Dormant Company Accounts - AH GRIMSBY WILLOWDENE LTD | 2018-01-11 | 30-04-2017 | £1 Cash £1 equity |
Abbreviated Company Accounts - AH GRIMSBY WILLOWDENE LTD | 2017-01-17 | 30-04-2016 | £-49 equity |
Abbreviated Company Accounts - AH GRIMSBY WILLOWDENE LTD | 2016-01-16 | 30-04-2015 | £-49 equity |