This company is commonly known as Hann Tucker Associates Limited. The company was founded 37 years ago and was given the registration number 02037683. The firm's registered office is in WOKING. You can find them at Duke House, 1/2 Duke Street, Woking, Surrey. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | HANN TUCKER ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02037683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duke House, 1/2 Duke Street, Woking, Surrey, GU21 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Secretary | 01 October 2020 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 October 2022 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 October 2020 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 April 2023 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 April 2022 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | - | Active |
27 Orchard Way, Ashford, TW15 3AU | Secretary | 01 October 1996 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Secretary | 28 April 2011 | Active |
Ashford, Hookley Lane, Elstead, GU8 6JE | Secretary | 10 September 1999 | Active |
78 New Wokingham Road, Crowthorne, RG11 6JP | Secretary | - | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Secretary | 01 April 2007 | Active |
27 Orchard Way, Ashford, TW15 3AU | Director | 01 October 1996 | Active |
62 Little Bookham Street, Bookham, Leatherhead, KT23 3AQ | Director | - | Active |
29 Wyeths Road, Epsom, KT17 4EB | Director | 01 October 1996 | Active |
113 Wills Crescent, Hounslow, TW3 2JE | Director | 01 April 2007 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 April 2015 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 August 2002 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 December 1997 | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 April 2015 | Active |
78 New Wokingham Road, Crowthorne, RG11 6JP | Director | - | Active |
Duke House, 1/2 Duke Street, Woking, GU21 5BA | Director | 01 April 2008 | Active |
3 Royden Close, Badger Farm, Winchester, SO22 2PY | Director | - | Active |
Mr Stuart George Morgan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | English |
Address | : | Duke House, Woking, GU21 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-19 | Incorporation | Memorandum articles. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.