This company is commonly known as Hedgelane Limited. The company was founded 16 years ago and was given the registration number 06470133. The firm's registered office is in ABINGDON. You can find them at 142b Park Drive, Milton, Abingdon, Oxon. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEDGELANE LIMITED |
---|---|---|
Company Number | : | 06470133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2008 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142b Park Drive, Milton, Abingdon, Oxon, England, OX14 4SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142b, Park Drive, Milton, Abingdon, England, OX14 4SE | Director | 01 October 2021 | Active |
142b, Park Drive, Milton, Abingdon, England, OX14 4SE | Director | 01 October 2019 | Active |
142b, Park Drive, Milton, Abingdon, England, OX14 4SE | Director | 01 October 2019 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Secretary | 30 June 2017 | Active |
The Orchard, Vinegar Hill, Undy, NP26 3EJ | Secretary | 11 January 2008 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Secretary | 23 April 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 January 2008 | Active |
Old Meadows Farm, Fowlswick Lane, Allington, Chippenham, SN14 6LT | Director | 11 January 2008 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2016 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 23 April 2012 | Active |
Pond Cottage, West Yatton, Yatton Keynell, Chippenham, United Kingdom, SN14 7EW | Director | 11 January 2008 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 23 April 2012 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 22 July 2008 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 12 September 2018 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 30 June 2017 | Active |
The Orchard, Vinegar Hill, Undy, NP26 3EJ | Director | 11 January 2008 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 23 April 2012 | Active |
Wakefield House, Pipers Way, Swindon, United Kingdom, SN3 1RF | Director | 01 December 2011 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 01 October 2013 | Active |
Hammond Way, Trowbridge, Wiltshire, BA14 8RR | Director | 04 May 2010 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 30 June 2017 | Active |
142b, Park Drive, Milton, Abingdon, England, OX14 4SE | Director | 30 June 2017 | Active |
Wakefield House, Pipers Way, Swindon, United Kingdom, SN3 1RF | Director | 04 January 2012 | Active |
Cote Bank, 65a Bristol Road Lower, Weston Super Mare, BS23 2TL | Director | 11 January 2008 | Active |
2 The Grange, Long Acres Close, Bristol, BS9 2RD | Director | 22 July 2008 | Active |
Old Meadows Farm, Fowlswick Lane, Allington, Chippenham, SN14 6LT | Director | 11 January 2008 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 17 June 2013 | Active |
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 30 June 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 January 2008 | Active |
Rm Plc | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140, Eastern Avenue, Abingdon, England, OX14 4SB |
Nature of control | : |
|
Smiths News Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rowan House, Cherry Orchard North, Swindon, England, SN2 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-14 | Capital | Legacy. | Download |
2021-06-14 | Insolvency | Legacy. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.