HANSON QUARRY PRODUCTS OVERSEAS LIMITED

HANSON QUARRY PRODUCTS OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANSON QUARRY PRODUCTS OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02448836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HANSON QUARRY PRODUCTS OVERSEAS LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSON - ARC OVERSEAS LIMITEDDec 04, 1989Dec 04, 1989

    What are the latest accounts for HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Pay a dividend 11/09/2018
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jul 25, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 19/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 3,325
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 3,325
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 3,325
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Robert Charles Dowley as a director

    2 pagesAP01

    Appointment of Nicholas Arthur Dawe Benning-Prince as a director

    2 pagesAP01

    Who are the officers of HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    206060620001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishCompany Director130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomGermanDirector220319550001
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Secretary
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    British42737230001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Secretary
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    BritishDirector33922880002
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Secretary
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    BritishAccountant154498310001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    BritishFinance Director/Company Sec66794160001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    BritishFinance Director55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Secretary
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    BritishDirector97479630001
    ASPINALL, David Charles
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    Director
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    BritishDirector74352290001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COTTON, Anthony Ross
    Apartment 2403 The York
    5 York Street
    Sydney
    Nsw 2000
    Australia
    Director
    Apartment 2403 The York
    5 York Street
    Sydney
    Nsw 2000
    Australia
    BritishExecutive Director And Deputy Chief Oper809750001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Director
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    BritishFinance Director/Cosec Of Arc Limited42737230001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishDirector4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritishDirector33922880002
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    MEINS, John Charles
    31 Butler's Court Road
    HP9 1SQ Beaconsfield
    Buckinghamshire
    Director
    31 Butler's Court Road
    HP9 1SQ Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant59558870001
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritishChief Executive & Director Of Arc Limited75693480001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritishAccountant154498310001
    PHILLIPS, Marilyn Jane
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    Director
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    BritishChartered Accountant34427090004
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    RUSSELL, Simon John
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    BritishMd-Arc Marine Limited6470680001
    SNOWDON, David John
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    United KingdomBritishChartered Accountant118974700001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager90315200001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Director
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    BritishChartered Accountant66794160001

    Who are the persons with significant control of HANSON QUARRY PRODUCTS OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Apr 06, 2016
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2362176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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