This company is commonly known as Hcr Limited. The company was founded 38 years ago and was given the registration number 02046903. The firm's registered office is in BASINGSTOKE. You can find them at 8th Floor, Network House, Basing View, Basingstoke, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HCR LIMITED |
---|---|---|
Company Number | : | 02046903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Director | 14 September 2021 | Active |
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Director | 14 December 2011 | Active |
Bramble Cottage, Doctors Hill, Sherfield English, Romsey, England, SO51 6JX | Secretary | 20 November 2003 | Active |
Yew Tree Cottage, Goodworth Clatford, SP11 7QX | Secretary | 01 August 2003 | Active |
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD | Nominee Secretary | - | Active |
7 Helvellyn Close, Egham, TW20 8JQ | Secretary | 20 March 2001 | Active |
10 Raynham Road, Hammersmith, London, W6 0HY | Secretary | 21 March 1995 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Secretary | 05 May 1992 | Active |
11 Cavendish Court, Newbury, RG13 2RY | Director | 09 May 1994 | Active |
The Old Barn, Station Road, Kintbury, RG17 9UP | Director | 18 November 2004 | Active |
10 North Wall, Cricklade, Swindon, SN6 6DU | Director | - | Active |
11 Tamerton Square, Woking, GU22 7SZ | Director | - | Active |
7 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 22 January 1993 | Active |
St Faith Maybury Hill, Woking, GU22 8AB | Director | 17 June 1998 | Active |
Lisatet 26 Pondtail Road, Fleet, GU13 9JJ | Director | - | Active |
Bramble Cottage, Doctors Hill, Sherfield English, Romsey, England, SO51 6JX | Director | 20 November 2003 | Active |
48 Crow Green Road, Brentwood, CM15 9RA | Director | - | Active |
Finlandia, Old Vyne Lane, West Heath, Ramsdell Baughurst, Basingstoke, United Kingdom, RG26 5LF | Director | 01 February 1994 | Active |
Yew Tree Cottage, Goodworth Clatford, SP11 7QX | Director | 06 April 2001 | Active |
Creekside 20 Derwent Close, Farnham, GU9 0DD | Director | 02 June 2000 | Active |
2 Cranmore Cottages, Riseley, Reading, RG7 1QP | Director | - | Active |
The Old Vicarage, Ramsdell, Tadley, RG26 5SH | Director | 22 August 2003 | Active |
2 Woodham Waye, Woking, GU21 5SW | Director | 22 June 1992 | Active |
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW | Director | 06 April 1992 | Active |
7 Helvellyn Close, Egham, TW20 8JQ | Director | 31 December 1997 | Active |
Belvedere House, 2 Basing View, Basingstoke, United Kingdom, RG21 4HG | Director | 14 December 2011 | Active |
Four Levels 34 Armitage Court, Sunning Hill, SL5 9TA | Director | 03 May 1994 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Director | 05 May 1992 | Active |
Mr Adrian Christopher Leach | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG |
Nature of control | : |
|
Hcr Group Ltd | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belvedere House, Basing View, Basingstoke, England, RG21 4HG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.