HS 426 LIMITED - LONDON
Company Profile | Company Filings |
Overview
HS 426 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HS 426 LIMITED was incorporated 17 years ago on 15/02/2007 and has the registered number: 06107682. The accounts status is DORMANT.
HS 426 LIMITED was incorporated 17 years ago on 15/02/2007 and has the registered number: 06107682. The accounts status is DORMANT.
HS 426 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
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 DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 | CURRENT |
DEAN CLARKE | Secretary | 2018-12-11 | CURRENT | ||
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2018-03-02 | CURRENT |
MR VERNON DAVID POWELL | Dec 1966 | British | Director | 2007-08-02 UNTIL 2008-09-30 | RESIGNED |
HEATONS DIRECTORS LIMITED | Corporate Director | 2007-02-15 UNTIL 2007-08-01 | RESIGNED | ||
HEATONS SECRETARIES LIMITED | Corporate Secretary | 2007-02-15 UNTIL 2007-08-01 | RESIGNED | ||
MR SIMON LANCE BURGESS | Dec 1961 | British | Secretary | 2007-08-01 UNTIL 2007-08-02 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Secretary | 2012-04-30 UNTIL 2013-11-01 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
MRS NICOLA GIFFORD | Secretary | 2009-12-09 UNTIL 2012-04-30 | RESIGNED | ||
GRAHAM HAMILTON JOHNSTON | Apr 1965 | British | Secretary | 2007-08-02 UNTIL 2009-12-09 | RESIGNED |
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MR ANDREW CHARLES HOMER | Mar 1953 | British | Director | 2011-04-11 UNTIL 2013-01-09 | RESIGNED |
MR STUART MACPHERSON PENDER | Jun 1965 | British | Director | 2007-08-02 UNTIL 2011-06-30 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2011-04-11 UNTIL 2012-03-31 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2012-03-31 UNTIL 2014-06-30 | RESIGNED |
SARA ANN BURGESS | Feb 1958 | British | Director | 2007-08-01 UNTIL 2007-08-02 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-03-31 UNTIL 2014-10-17 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR RICHARD JOHN DIXON | Sep 1961 | British | Director | 2008-10-03 UNTIL 2010-04-30 | RESIGNED |
MR SIMON LANCE BURGESS | Dec 1961 | British | Director | 2007-08-01 UNTIL 2007-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paymentshield Limited | 2016-04-06 | Southport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |