This company is commonly known as James Hallam Limited. The company was founded 42 years ago and was given the registration number 01632840. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 65110 - Life insurance.
Name | : | JAMES HALLAM LIMITED |
---|---|---|
Company Number | : | 01632840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Gallows Hill, Kings Langley, WD4 8LX | Secretary | 22 April 2005 | Active |
30, Charlwood Road, Burgess Hill, England, RH15 0RJ | Director | 07 March 2011 | Active |
Martins, Coombe Bissett, Salisbury, England, SP5 4LE | Director | 12 October 2004 | Active |
49, Sheppard Drive, Chelmsford, United Kingdom, CM2 6QE | Director | 06 February 2012 | Active |
Old Printers Yard, 156 South Street, Dorking, RH4 2HF | Director | 02 February 2016 | Active |
6, Moffats Lane, Brookmans Park, England, AL9 7RU | Director | 07 March 2011 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 12 March 2024 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 04 September 2023 | Active |
10 Huron Road, London, SW17 8RB | Director | - | Active |
Southwood, Oxshott Road, Leatherhead, KT22 0DF | Secretary | 18 September 1991 | Active |
Robin Hill South Drive, Dorking, RH5 4AG | Secretary | - | Active |
Flat 5, 40 Brunswick Terrace, Hove, BN3 1HA | Secretary | 01 June 1998 | Active |
Caerhays Oak Grange Road, West Clandon, Guildford, GU4 7UA | Secretary | 05 March 1997 | Active |
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY | Director | 31 July 2002 | Active |
11 Franklin Drive, Grove Green Bearsted, Maidstone, ME14 5SY | Director | 01 October 1994 | Active |
Mossville, Cokes Lane, Chalfont St Giles, HP8 4TQ | Director | - | Active |
10 Saint Margarets Road, London, SE4 1YU | Director | 01 January 2001 | Active |
53 Gallows Hill, Kings Langley, WD4 8LX | Director | 13 February 2004 | Active |
Summerhill Cokes Lane, Chalfont St Giles, HP8 4TX | Director | - | Active |
Seventeen Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-14 | Change of constitution | Statement of companys objects. | Download |
2019-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.