This company is commonly known as C R Hammerstein Limited. The company was founded 22 years ago and was given the registration number SC230857. The firm's registered office is in EDINBURGH. You can find them at Exchange Place 3, Semple Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | C R HAMMERSTEIN LIMITED |
---|---|---|
Company Number | : | SC230857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Exchange Place 3, Semple Street, Edinburgh, EH3 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49200, Halyard Dr, Plymouth, United States, | Director | 07 November 2019 | Active |
135, S. 84th Street, Milwaukee, United States, | Director | 07 November 2019 | Active |
St Lawrence 28 Station Road, Bardney, Lincoln, LN3 5UD | Secretary | 26 April 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 26 April 2002 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 15 October 2011 | Active |
Exchange Place 3, Semple Street, Edinburgh, EH3 8BL | Director | 01 October 2014 | Active |
833 E. Michigan Street, Suite 1100, Milwaukee, United States, | Director | 28 October 2016 | Active |
2, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 21 November 2011 | Active |
Exchange Place 3, Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 26 April 2002 | Active |
Landrat-Trimborn Str.79, Leichlingen, Germany, D42799 | Director | 26 April 2002 | Active |
Mingary House, Kilchoan, Acharacle, PH36 4LH | Director | 26 April 2002 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 15 October 2011 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 15 October 2011 | Active |
833 E. Michigan Street, Suite 1100, Milwaukee, United States, | Director | 28 October 2016 | Active |
2, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 30 November 2014 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 15 October 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 26 April 2002 | Active |
Adient Public Limited Company | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 3 Dublin Landings, North Wall Quay, Dublin 1, Ireland, |
Nature of control | : |
|
Adient Global Holdings Ltd | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 37, 3rd Floor, 37 Esplanade, St Hellier, Jersey, |
Nature of control | : |
|
Johnson Controls International Plc | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
Johnson Controls, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5757, N.Green Bay Avenue, Milwaukee, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-01-25 | Officers | Second filing of director termination with name. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.