This company is commonly known as Hanson Bath And Portland Stone Limited. The company was founded 63 years ago and was given the registration number 00678777. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | HANSON BATH AND PORTLAND STONE LIMITED |
---|---|---|
Company Number | : | 00678777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1960 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
Mulberry Cottage, Stanton St Bernard, Marlborough, SN8 4LF | Secretary | - | Active |
Rectory Stables, Gay Street, Mells, BA11 3PT | Secretary | 01 December 2000 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 11 July 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
105 Thingwall Park, Fishponds, Bristol, BS16 2AR | Secretary | 16 January 1998 | Active |
4 The Hunt Lodge, Melbourne Road, Staunton Harold, LE65 1RU | Director | 20 June 1996 | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 11 July 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 11 July 2003 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
The Coach House, Manor Drive Bathford, Bath, BA1 7TY | Director | 29 March 1996 | Active |
Mulberry Cottage, Stanton St Bernard, Marlborough, SN8 4LF | Director | - | Active |
Barleycombe Farm Golden Lane, Sheldon, Honiton, EX14 | Director | 02 October 1992 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
20 Orchard Rise, Olveston, Bristol, BS12 3DY | Director | - | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 20 January 1995 | Active |
Brook Cottage, Old Pinn Lane, Pinhoe,Exeter, EX1 3RF | Director | 17 February 1995 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 02 June 2008 | Active |
Rectory Stables, Gay Street, Mells, BA11 3PT | Director | 01 October 2000 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
The Gables Hinksey Hill, Oxford, OX1 5BH | Director | - | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 11 July 2003 | Active |
White House, 38 High Street Chew Magna, Bristol, BS40 8PW | Director | 20 June 1996 | Active |
Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, SG19 2EE | Director | 01 November 1993 | Active |
105 Thingwall Park, Fishponds, Bristol, BS16 2AR | Director | 31 October 1997 | Active |
Pond Farm Cottage, Faulkland, Bath, BA3 5YG | Director | 02 October 1992 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
Hanson Building Products (2003) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-11-21 | Change of constitution | Statement of companys objects. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.