This company is commonly known as Hidden Hearing International Plc. The company was founded 26 years ago and was given the registration number 03405889. The firm's registered office is in KENT. You can find them at Medway Street, Maidstone, Kent, . This company's SIC code is 47741 - Retail sale of hearing aids.
Name | : | HIDDEN HEARING INTERNATIONAL PLC |
---|---|---|
Company Number | : | 03405889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medway Street, Maidstone, Kent, ME14 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Medway Street, Maidstone, Kent, ME14 1HL | Secretary | 11 October 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 11 October 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Shadingfield, Rookery Close, Fetcham, KT22 9BG | Secretary | 27 October 2005 | Active |
11 Jersey Close, Kennington, Ashford, TN24 9LD | Secretary | 11 November 1997 | Active |
93 Lombardy Drive, Maidstone, ME14 5TB | Secretary | 09 October 1997 | Active |
35 Benett Drive, Hove, BN3 6US | Secretary | 06 July 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 July 1997 | Active |
Olde Tyles, Camp Road, Gerrards Cross, SL9 7PE | Director | 03 July 1998 | Active |
Skyttevej 23, Alleroed, Denmark, | Director | 25 February 2000 | Active |
25, Turnbulls Lane, Gibraltar, FOREIGN | Director | 11 November 1997 | Active |
64 Bucksford Lane, Singleton, Ashford, TN23 4YR | Director | 11 November 1997 | Active |
Rushbury House, Winchcombe, Cheltenham, GL54 5AE | Director | 26 June 1998 | Active |
Brabandstrasse 51, De 22297, Hamburg, Germany, | Director | 20 December 2004 | Active |
Toldbodgade 85, Copenhagen, Denmark, DK-1253 | Director | 25 February 2000 | Active |
Chantry House, Church Green, Marden, Tonbridge, TN12 9HL | Director | 17 November 2004 | Active |
Ashfield Russett Close, Aylesford, ME20 7PL | Director | 26 May 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 July 1997 | Active |
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT | Director | 11 November 1997 | Active |
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE | Director | 09 October 1997 | Active |
Zalglistrasse 62, Frauenkappelen, Switzerland, | Director | 25 February 2000 | Active |
Greendale, Rode Green Farm, Pexall Road, North Rode, CF12 2NU | Director | 11 November 1997 | Active |
Firs Lodge, Firs Road, Near Salisbury, SP5 1SJ | Director | 29 June 1999 | Active |
18, Rachel Court, Clinton, Usa, | Director | 20 December 2004 | Active |
Mr Graham Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Mr Torben Lindo Hansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Danish |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Mr Mikael Worning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Danish |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Erich Spahr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | Swiss |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Mr Niels Jacobsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Danish |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
William Demant Holdings A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 9, Kongebakken, 2765 Smorum, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.