This company is commonly known as Hammond Raggett & Company Limited. The company was founded 23 years ago and was given the registration number 04087392. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HAMMOND RAGGETT & COMPANY LIMITED |
---|---|---|
Company Number | : | 04087392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A6103, A61.03, 9 Owen Street, Manchester, United Kingdom, M15 4TX | Secretary | 17 March 2004 | Active |
Whitengill, 429 Holcombe Road Greenmount, Bury, BL8 4HB | Director | 10 October 2000 | Active |
7th Floor, The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 11 February 2022 | Active |
A6103, A61.03, 9 Owen Street, Manchester, United Kingdom, M15 4TX | Director | 17 March 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 10 October 2000 | Active |
Whitengill, 429 Holcombe Road Greenmount, Bury, BL8 4HB | Secretary | 10 October 2000 | Active |
43 Tower Street, Heywood, OL10 3AD | Director | 21 August 2007 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 10 October 2000 | Active |
2, Hawthorn Villas, Holmes Chapel, Crewe, United Kingdom, CW4 7AR | Director | 17 March 2004 | Active |
27 Brookside Crescent, Greenmount, Bury, BL8 4BG | Director | 10 October 2000 | Active |
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 03 August 2016 | Active |
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 03 August 2016 | Active |
Mr Stephen Whamond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor, The Lexicon, Mount Street, Manchester, England, M2 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Address | Change sail address company with old address new address. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2022-02-11 | Officers | Change person secretary company with change date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.