H.H.N.C.INVESTMENTS LIMITED
Overview
Company Name | H.H.N.C.INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00783495 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H.H.N.C.INVESTMENTS LIMITED?
- (9999) /
Where is H.H.N.C.INVESTMENTS LIMITED located?
Registered Office Address | Sentinel House Harvest Crescent Ancells Business Park GU51 2UZ Fleet Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for H.H.N.C.INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for H.H.N.C.INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Alan Christopher Martin on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alan Christopher Martin on Jun 27, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on Jul 12, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Joy Baldry as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Alan Christopher Martin as a secretary | 3 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Holt as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jun 30, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Jun 30, 2006 | 10 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of H.H.N.C.INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Alan Christopher | Secretary | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire | British | 161311520001 | ||||||
MARTIN, Alan Christopher | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||
LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
MCLELLAN, Colin Warnock | Secretary | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
SEYMOUR, Stuart Leslie | Secretary | 44 Reigate Road East Ewell KT17 1PX Epsom Surrey | British | Property Manager | 46760780001 | |||||
ASSENDER, John Clive | Director | Beth Shean 17 Ringley Park Avenue RH2 7EU Reigate Surrey | British | Company Director | 20961760001 | |||||
EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | Company Director | 20983450001 | |||||
GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | United Kingdom | British | Company Director | 20983460001 | ||||
GLEESON, John Patrick | Director | 4 South Side SW19 4TG London | British | Company Director | 21434050001 | |||||
GLEESON, Patrick Joseph | Director | 160 Sandy Lane Cheam SM2 7ES Sutton Surrey | British | Company Director | 20961790001 | |||||
HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | Director | 10758310003 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | Director | 20961750001 | |||||
WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | Company Director | 113014520002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0