HAMSARD 3446 LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
HAMSARD 3446 LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
HAMSARD 3446 LIMITED was incorporated 7 years ago on 16/03/2017 and has the registered number: 10674569. The accounts status is FULL and accounts are next due on 31/03/2025.
HAMSARD 3446 LIMITED was incorporated 7 years ago on 16/03/2017 and has the registered number: 10674569. The accounts status is FULL and accounts are next due on 31/03/2025.
HAMSARD 3446 LIMITED - WAKEFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
AUTOMATION HOUSE JANE'S HILL
WAKEFIELD
WF5 9TG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW ROSS | Sep 1977 | British | Director | 2017-08-03 | CURRENT |
DR JAMES JOSEPH MANNION | May 1983 | British | Director | 2023-09-04 | CURRENT |
MR PAUL ARTHUR JOHNSON | Jul 1979 | British | Director | 2017-08-11 | CURRENT |
MR GARY MALCOLM DAY | Feb 1970 | British | Director | 2017-08-11 | CURRENT |
MR MARK ANDREW COOK | Mar 1961 | British | Director | 2018-04-26 | CURRENT |
DR JAMES JOSEPH MANNION | Secretary | 2023-09-04 | CURRENT | ||
MR JAMES CHRISTOPHER MICHAEL WOOLLEY | Dec 1977 | British | Director | 2017-08-03 UNTIL 2019-03-20 | RESIGNED |
MR IAN ANTHONY WALCH | Feb 1982 | British | Director | 2020-11-05 UNTIL 2023-01-13 | RESIGNED |
MRS ELIZABETH KATHERINE ANNE HAY | May 1981 | British | Director | 2018-08-01 UNTIL 2022-11-22 | RESIGNED |
JANE LOUISE HAXBY | Dec 1969 | British | Director | 2017-03-16 UNTIL 2017-08-03 | RESIGNED |
MR KARL ANTHONY CONQUEROR | Jun 1967 | British | Director | 2017-08-11 UNTIL 2019-10-30 | RESIGNED |
MRS ELIZABETH KATHERINE ANNE HAY | Secretary | 2018-01-30 UNTIL 2023-04-04 | RESIGNED | ||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2017-03-16 UNTIL 2017-08-03 | RESIGNED | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2017-03-16 UNTIL 2017-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamsard 3447 Limited | 2017-08-03 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Squire Patton Boggs Directors Limited | 2017-03-16 - 2017-08-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |