HANSON FUNDING (B) LIMITED
Overview
| Company Name | HANSON FUNDING (B) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02582811 |
| 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 HANSON FUNDING (B) LIMITED?
- (7499) /
Where is HANSON FUNDING (B) LIMITED located?
| Registered Office Address | Hanson House 14 Castle Hill SL6 4JJ Maidenhead |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANSON FUNDING (B) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSON FINANCE (UK) PLC. | Sep 26, 1991 | Sep 26, 1991 |
| HANSON FUNDING (NO 1) PLC | Feb 15, 1991 | Feb 15, 1991 |
What are the latest accounts for HANSON FUNDING (B) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HANSON FUNDING (B) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christian Leclercq as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 07, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christian Leclercq on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Benjamin John Guyatt on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Alexander Gretton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Roger Thomas Virley Tyson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Richard Gimmler as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Robert Gimmler on Sep 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of HANSON FUNDING (B) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
| GRETTON, Edward Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 130888540001 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| BONHAM, Derek Charles | Director | Bramshill Hancocks Mount Sunningdale SL5 9PQ Ascot Berkshire | British | 1532660001 | ||||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | 131676390004 | |||||
| HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | 68385620001 | ||||||
| LECLERCQ, Christian | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Belgian | 130757120001 | |||||
| LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | 3893370002 | |||||
| MURRAY, Martin Charles | Director | 21 The Crescent Barnes SW13 0NN London | British | 34484270001 | ||||||
| READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | 67023680001 | |||||
| SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | 93656030001 | |||||
| SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | 90315200001 |
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