This company is commonly known as Hamsard 3590 Limited. The company was founded 4 years ago and was given the registration number 12905718. The firm's registered office is in LONDON. You can find them at 5th Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HAMSARD 3590 LIMITED |
---|---|---|
Company Number | : | 12905718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2020 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, One New Change, London, England, EC4M 9AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 21 March 2022 | Active |
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 15 January 2021 | Active |
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 15 January 2021 | Active |
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 15 January 2021 | Active |
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ | Corporate Secretary | 25 September 2020 | Active |
5th Floor, One New Change, London, England, EC4M 9AF | Director | 18 December 2020 | Active |
5th Floor, One New Change, London, England, EC4M 9AF | Director | 18 December 2020 | Active |
Premier House, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ | Director | 25 September 2020 | Active |
5th Floor, One New Change, London, England, EC4M 9AF | Director | 05 November 2020 | Active |
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 05 November 2020 | Active |
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ | Corporate Director | 25 September 2020 | Active |
Heylo Housing Group Limited | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Wellington Place, Leeds, England, LS1 4AP |
Nature of control | : |
|
Giles Patrick Cyril Mackay | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, One New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Hhgl Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1BA |
Nature of control | : |
|
Giles Patrick Cyril Mackay | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF |
Nature of control | : |
|
Squire Patton Boggs Directors Limited | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.