HAMSARD 3352 LIMITED - WATFORD
Company Profile | Company Filings |
Overview
HAMSARD 3352 LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
HAMSARD 3352 LIMITED was incorporated 9 years ago on 09/10/2014 and has the registered number: 09257269. The accounts status is GROUP and accounts are next due on 30/09/2024.
HAMSARD 3352 LIMITED was incorporated 9 years ago on 09/10/2014 and has the registered number: 09257269. The accounts status is GROUP and accounts are next due on 30/09/2024.
HAMSARD 3352 LIMITED - WATFORD
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
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
BUILDING 4 HATTERS LANE
WATFORD
HERTFORDSHIRE
WD18 8YF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. NICHOLAS ANDREW WILLIAMS | Jun 1974 | British | Director | 2023-02-21 | CURRENT |
MR ALAN MARK NORTH | Oct 1977 | British | Director | 2023-02-21 | CURRENT |
PAUL GILSHAN | Sep 1975 | British | Director | 2016-01-11 | CURRENT |
MR PAUL LAWRENCE HYNE | May 1979 | British | Director | 2023-02-21 | CURRENT |
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2014-10-09 UNTIL 2015-02-13 | RESIGNED | ||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2014-10-09 UNTIL 2015-02-13 | RESIGNED | ||
MR DAVID DERMOT HENNESSEY | Secretary | 2023-06-19 UNTIL 2024-01-08 | RESIGNED | ||
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2014-10-09 UNTIL 2015-02-13 | RESIGNED |
MR ANDREW DAVID FINCH REYNOLDS | Oct 1962 | British | Director | 2021-09-22 UNTIL 2022-06-28 | RESIGNED |
MR MARK CHRISTOPHER SINCLAIR | Oct 1971 | British | Director | 2015-02-19 UNTIL 2017-05-09 | RESIGNED |
MR PAUL DOMINIC IAN MCCREADIE | Feb 1979 | Director | 2015-02-13 UNTIL 2023-02-21 | RESIGNED | |
RICHARD JOHN PROSSER | Sep 1957 | British | Director | 2015-02-19 UNTIL 2023-02-21 | RESIGNED |
DAVID HOSKING | Mar 1963 | British | Director | 2015-02-19 UNTIL 2019-01-16 | RESIGNED |
DAVID HOSKING | Mar 1963 | British | Director | 2019-01-28 UNTIL 2023-02-21 | RESIGNED |
MR KEVIN JEREMY DANGERFIELD | Jan 1967 | British | Director | 2022-06-28 UNTIL 2023-02-21 | RESIGNED |
DIANNE BUCHANAN | Jul 1971 | British | Director | 2019-10-01 UNTIL 2022-10-10 | RESIGNED |
DAVID PAUL BROCKWELL | Mar 1961 | British | Director | 2015-02-19 UNTIL 2018-06-30 | RESIGNED |
IAIN ALEXANDER MCPHERSON CARMICHAEL | Jan 1962 | British | Director | 2015-02-19 UNTIL 2015-10-01 | RESIGNED |
LAURA CATHERINE ELIZABETH ALEXANDER | Jun 1979 | British | Director | 2018-01-08 UNTIL 2019-09-05 | RESIGNED |
CLIVE ANDREW WHISTLER BAKER | Jun 1974 | British,South African | Director | 2016-04-06 UNTIL 2019-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lloyds Bank Asset Finance Limited | 2023-02-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eci Partners Llp | 2016-04-06 - 2023-02-21 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
|
Eci 10 Gp Limited | 2016-04-06 - 2023-02-21 | Edinburgh |
Significant influence or control Significant influence or control as firm |