This company is commonly known as Hague Construction Limited. The company was founded 22 years ago and was given the registration number 04236623. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HAGUE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04236623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 31 August 2004 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 18 February 2015 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 01 July 2009 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 03 January 2023 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 01 July 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 June 2001 | Active |
39 Commissioners Court, New Stairs, Chatham, ME4 4HQ | Secretary | 18 June 2001 | Active |
51 Yorkland Avenue, Welling, DA16 2LE | Director | 01 July 2007 | Active |
Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 18 February 2015 | Active |
171-173, Gray's Inn Road, London, England, WC1X 8UE | Director | 03 July 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 June 2001 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 18 June 2001 | Active |
Mr Christopher Richard Hubbard | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
Nature of control | : |
|
Mr Paul Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 171 - 173 Gray's Inn Road, London, United Kingdom, WC1X 8UE |
Nature of control | : |
|
Mr Glenn Douglas Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hawthorns, Sissinghurst Road, Ashford, United Kingdom, TN27 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-20 | Resolution | Resolution. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person secretary company with change date. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.