HINCHLEY NOMINEES LIMITED
Overview
| Company Name | HINCHLEY NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01637729 |
| 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 HINCHLEY NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HINCHLEY NOMINEES LIMITED located?
| Registered Office Address | 136 136 Eastmoor Park AL5 1BP Harpenden England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HINCHLEY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FITZHARDINGE NOMINEES LIMITED | May 24, 1982 | May 24, 1982 |
What are the latest accounts for HINCHLEY NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HINCHLEY NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Morton House 80a Victoria Street St Albans Hertfordshire AL1 3XH to 136 136 Eastmoor Park Harpenden England AL5 1BP on Feb 10, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 23 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of HINCHLEY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHREY, Veronica Patricia | Secretary | 29 Hawthorn Crescent Hazlemere HP15 7PL High Wycombe Buckinghamshire | British | 65098800001 | ||||||
| DREXLER, Victor Robert | Director | 80a Victoria Street AL1 3XH St Albans Morton House Hertfordshire | England | British | 70797670002 | |||||
| HUMPHREY, Derek Graham | Director | 29 Hawthorn Crescent Hazlemere HP15 7PL High Wycombe Buckinghamshire | England | British | 70797750001 | |||||
| ABBOTT, Chai Ming, Mrs. | Secretary | 65 Whitecroft Way BR3 3AW Beckenham Kent | Singaporean | 11701310002 | ||||||
| FRANKLIN, Louis Albert William | Secretary | 9 Kirkwood Close PE3 6BL Peterborough Cambridgeshire | British | 10723570001 | ||||||
| QADEER, Mohammed Abdul | Secretary | 2 Newstead Way SW19 5HS London | British | 15754190001 | ||||||
| FRANKLIN, Louis Albert William | Director | 9 Kirkwood Close PE3 6BL Peterborough Cambridgeshire | British | 10723570001 | ||||||
| GLENTON, Hyman Jack | Director | 17 Wimpole Mews W1G 8PG London | British | 7976150001 | ||||||
| LEWIS, John Stewart | Director | Flat 1 18 Greenaway Gardens NW3 7DH London | British | 66596400002 |
Who are the persons with significant control of HINCHLEY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Victor Robert Drexler | Apr 06, 2016 | 136 Eastmoor Park AL5 1BP Harpenden 136 England United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek Graham Humphrey | Apr 06, 2016 | 136 Eastmoor Park AL5 1BP Harpenden 136 England United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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