HAMMERSON INVESTMENTS (NO.32) LIMITED
Overview
| Company Name | HAMMERSON INVESTMENTS (NO.32) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02593379 |
| 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 HAMMERSON INVESTMENTS (NO.32) LIMITED?
- Development of building projects (41100) / Construction
Where is HAMMERSON INVESTMENTS (NO.32) LIMITED located?
| Registered Office Address | 10 Grosvenor Street London W1K 4BJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSON INVESTMENTS (NO.32) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANTCHESTER RETAIL PARKS LIMITED | Dec 22, 2011 | Dec 22, 2011 |
| GRANTCHESTER RETAIL PARKS PLC | Dec 16, 1997 | Dec 16, 1997 |
| GRANTCHESTER CONSTRUCTION MANAGEMENT LIMITED | May 01, 1991 | May 01, 1991 |
| REDDYGOOD LIMITED | Mar 20, 1991 | Mar 20, 1991 |
What are the latest accounts for HAMMERSON INVESTMENTS (NO.32) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HAMMERSON INVESTMENTS (NO.32) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HAMMERSON INVESTMENTS (NO.32) 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) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Berger-North as a director on Oct 23, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew James Gray Thomson as a director on Mar 19, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Lawrence Francis Hutchings as a director on Sep 28, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed grantchester retail parks LIMITED\certificate issued on 22/12/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Termination of appointment of Nicholas Alan Scott Hardie as a director on Oct 14, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Hammerson Company Secretarial Limited as a secretary on Sep 23, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stuart John Haydon as a secretary on Sep 22, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Jepson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of HAMMERSON INVESTMENTS (NO.32) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | Grosvenor Street W1K 4BJ London 10 England |
| 163656260001 | ||||||||||
| COLE, Peter William Beaumont | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 51145990001 | |||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HEWSON, Andrew Nicholas | Secretary | 28 Settrington Road Fulham SW6 3BA London | British | 8607090001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||||||
| BERGER-NORTH, Andrew John | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630050001 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | 71333340001 | |||||||||
| FORD, Derek Stanley | Director | Spinney Cottage Braintree Road, Great Bardfield CM7 4PY Braintree Essex | England | British | 66774950001 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| THOMSON, Andrew James Gray | Director | Niton Street SW6 6NJ London 10 England | England | British | 97267360001 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||||||
| WHIGHT, Paul James | Director | 24d Thameside RG9 2LJ Henley-On-Thames Oxfordshire | British | 110745030002 | ||||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
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