This company is commonly known as Hammond House Investments Limited. The company was founded 40 years ago and was given the registration number 01786844. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | HAMMOND HOUSE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01786844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1984 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, 40 Lever Street, Manchester, M60 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 31 May 2022 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 20 June 2023 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 30 October 2015 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 20 April 1999 | Active |
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD | Secretary | - | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 28 June 2020 | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 13 April 2015 | Active |
17 Sandringham Road, Southport, PR8 2JZ | Director | 08 April 2004 | Active |
74 Broadwalk, Wilmslow, SK9 5PN | Director | 20 April 1999 | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 25 June 2015 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 14 May 2004 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 04 December 2020 | Active |
7 Harden Hills, Shaw, Oldham, OL2 8NE | Director | - | Active |
The Pig Sty, West Hall Mews, High Legh, WA16 6XA | Director | - | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 25 January 2018 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 31 August 2006 | Active |
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD | Director | - | Active |
N Brown Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House, 40 Lever Street, Manchester, England, M60 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.