This company is commonly known as Hammond Clarke Limited. The company was founded 16 years ago and was given the registration number 06291815. The firm's registered office is in RICKMANSWORTH. You can find them at The Lodge Copthorne Road, Croxley Green, Rickmansworth, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HAMMOND CLARKE LIMITED |
---|---|---|
Company Number | : | 06291815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom, WD3 4AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 12 November 2013 | Active |
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 25 June 2007 | Active |
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 01 August 2019 | Active |
The Paddocks, Belsize, WD3 4NP | Secretary | 25 June 2007 | Active |
The Lodge, Copthorne Road, Croxley Green, Rickmansworth, United Kingdom, WD3 4AQ | Director | 29 May 2017 | Active |
Hammond Clarke Group Limited | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, England, WD17 1HP |
Nature of control | : |
|
Mrs Louise Hammond | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Mr Jonathan Anthony Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.