This company is commonly known as Hanover Communications International Limited. The company was founded 26 years ago and was given the registration number 03559699. The firm's registered office is in LONDON. You can find them at 70 Gray's Inn Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HANOVER COMMUNICATIONS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03559699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Gray's Inn Road, London, England, WC1X 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA | Director | 07 May 1998 | Active |
Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA | Director | 29 March 2019 | Active |
57, Queen Anne Street, London, England, W1G 9JR | Secretary | 13 May 1998 | Active |
Invergill, The Avenue, Godalming, | Secretary | 07 May 1998 | Active |
57 Queen Anne Street, Queen Anne Street, London, England, W1G 9JR | Corporate Secretary | 13 December 2016 | Active |
Hanover Communications International (Holding) Ltd, 70 Gray's Inn Road, London, England, WC1X 8BT | Director | 01 April 2019 | Active |
57, Queen Anne Street, London, England, W1G 9JR | Director | 01 January 2010 | Active |
6 Hans Street, London, SW1X 0NJ | Director | 07 May 1998 | Active |
70, Gray's Inn Road, London, England, WC1X 8BT | Director | 05 July 2018 | Active |
70, Gray's Inn Road, London, England, WC1X 8BT | Director | 03 January 2006 | Active |
18 Berkeley Bay Villa, Ho Chung, Sai Kung, Prc, FOREIGN | Director | 01 May 2001 | Active |
40 Cathles Road, London, SW12 9LD | Director | 31 December 2000 | Active |
30 South Road, Chorleywood, WD3 5AR | Director | 07 May 1998 | Active |
35, Harley Street, London, United Kingdom, W1G 9QU | Director | 03 January 2006 | Active |
70, Gray's Inn Road, London, England, WC1X 8BT | Director | 05 July 2018 | Active |
Hanover Communications International (Holding) Ltd, 70 Gray's Inn Road, London, England, WC1X 8BT | Director | 01 April 2019 | Active |
Hanover Communications International (Holding) Ltd, 70 Gray's Inn Road, London, England, WC1X 8BT | Director | 01 April 2019 | Active |
Hanover Communications International (Holding) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Second filing of director appointment with name. | Download |
2019-10-10 | Officers | Second filing of director appointment with name. | Download |
2019-10-10 | Officers | Second filing of director appointment with name. | Download |
2019-10-10 | Officers | Second filing of director appointment with name. | Download |
2019-10-10 | Officers | Second filing of director termination with name. | Download |
2019-10-10 | Officers | Second filing of director termination with name. | Download |
2019-10-10 | Officers | Second filing of director termination with name. | Download |
2019-08-02 | Address | Move registers to sail company with new address. | Download |
2019-08-02 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.