This company is commonly known as George Hammond Plc. The company was founded 63 years ago and was given the registration number 00690947. The firm's registered office is in DOVER. You can find them at Dover South Services, Limekiln Street, Dover, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | GEORGE HAMMOND PLC |
---|---|---|
Company Number | : | 00690947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dover South Services, Limekiln Street, Dover, Kent, CT17 9EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Park Row, Leeds, United Kingdom,, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 30 June 2021 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 30 June 2021 | Active |
Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 30 June 2021 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 30 June 2021 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 30 June 2021 | Active |
91 Sandwich Road, Whitfield, Dover, CT16 3LU | Secretary | - | Active |
Whitehall Farm, Brissenden Green, Bethersden, TN26 3BJ | Secretary | 15 April 1996 | Active |
Dover South Services, Limekiln Street, Dover, England, CT17 9EF | Secretary | 13 October 2010 | Active |
Pinheiros Norman Lane, St Margarets Bay, Dover, CT15 6DA | Secretary | 18 May 1998 | Active |
Chillenden House, Chillenden, Canterbury, CT3 1PS | Director | - | Active |
Dover South Services, Limekiln Street, Dover, CT17 9EF | Director | 17 May 2017 | Active |
The Vineyard, Crouch, Sevenoaks, TN15 8QB | Director | - | Active |
Pinheiros Norman Lane, St Margarets Bay, Dover, CT15 6DA | Director | - | Active |
Seafield House 19 The Beach, Walmer, CT14 7HE | Director | 30 October 1998 | Active |
Bramley Barn, Statenborough Lane, Eastry, CT13 0DJ | Director | 30 October 1998 | Active |
Dover South Services, Limekiln Street, Dover, England, CT17 9EF | Director | 23 September 2014 | Active |
Mrh (Gb) Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, England, AL1 3UU |
Nature of control | : |
|
Mr Paul John Lee | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Dover South Services, Limekiln Street, Dover, CT17 9EF |
Nature of control | : |
|
Mr John Philip David Ryeland | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, England, AL1 3UU |
Nature of control | : |
|
Mr James Gregory Ryeland | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Dover South Services, Limekiln Street, Dover, CT17 9EF |
Nature of control | : |
|
Mr David Charles Ryeland | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1932 |
Nationality | : | British |
Address | : | Dover South Services, Limekiln Street, Dover, CT17 9EF |
Nature of control | : |
|
Mr Robert Scruton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, England, AL1 3UU |
Nature of control | : |
|
Mr Christopher Blake Wacher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Dover South Services, Limekiln Street, Dover, CT17 9EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-04 | Accounts | Legacy. | Download |
2023-10-04 | Other | Legacy. | Download |
2023-10-04 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.