This company is commonly known as The Hyphen Group Ltd. The company was founded 25 years ago and was given the registration number 03694027. The firm's registered office is in WINCHESTER. You can find them at 3 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 71111 - Architectural activities.
Name | : | THE HYPHEN GROUP LTD |
---|---|---|
Company Number | : | 03694027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Secretary | 01 January 2019 | Active |
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR | Director | 01 January 2023 | Active |
43, C/Alcantara, Bajoizquierda, Madrid, Spain, 28006 | Director | 01 January 2012 | Active |
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR | Director | 01 January 2023 | Active |
20, Stanier Way, Hedge End, Southampton, United Kingdom, SO30 2XF | Director | 01 June 2008 | Active |
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR | Director | 12 March 2024 | Active |
39, Moreland Street, London, England, EC1V 8BB | Director | 12 January 1999 | Active |
1st Floor, 16/17 College Green, Dublin, Ireland, D02 V078 | Director | 01 January 2023 | Active |
49, Via Leonardo Bistolfi, Milan, Italy, 20134 | Director | 01 January 2023 | Active |
23 Thorn Lane, Leeds, LS8 1NF | Secretary | 12 January 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 January 1999 | Active |
39, Moreland Street, London, United Kingdom, EC1V 8BB | Director | 01 January 2016 | Active |
Rosenthaler S, Househam Henderson, Rosenthaler Strasse 51, Berlin 10178, Germany, | Director | 01 August 2015 | Active |
54, Calle Alcala - 3 Izq, Madrid, Spain, 28014 | Director | 17 April 2023 | Active |
Rosenthaler Strasse 51, ., Berlin, 10178, Germany, | Director | 01 August 2015 | Active |
Cobb House, Paynes Lane, Broughton, SO20 8AH | Director | 12 January 1999 | Active |
23, Quai Saint-Michel, Paris 75005, France, | Director | 01 August 2015 | Active |
83 Porteous Crescent, Chandlers Ford, Eastleigh, SO53 2DG | Director | 12 January 1999 | Active |
Sur 39, Enrique Foster, Las Condes, Santiago De Chile, Chile, 00012 | Director | 01 January 2023 | Active |
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR | Director | 12 January 1999 | Active |
23, Quai Saint-Michel, 75005 Paris, France, | Director | 01 January 2019 | Active |
Househam Henderson, C/Claudio Coello 124, 5o Delantero, Madrid, Spain, | Director | 01 August 2015 | Active |
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR | Director | 01 June 2017 | Active |
39, Moreland Street, London, England, EC1V 8BB | Director | 01 July 2018 | Active |
Sylvatica Abbotts Court, Park Road, Winchester, SO23 7BE | Director | 12 January 1999 | Active |
Mr John Paul Mullan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 3 Charlecote Mews, Winchester, SO23 8SR |
Nature of control | : |
|
Mr Edward Julian Miles | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 3 Charlecote Mews, Winchester, SO23 8SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Capital | Capital cancellation shares. | Download |
2024-01-16 | Capital | Capital return purchase own shares. | Download |
2024-01-12 | Capital | Capital cancellation shares. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Capital | Capital return purchase own shares. | Download |
2023-09-26 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.