This company is commonly known as William Hanwell Limited. The company was founded 25 years ago and was given the registration number 03687071. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WILLIAM HANWELL LIMITED |
---|---|---|
Company Number | : | 03687071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, CO10 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanwell House, Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL | Director | 31 August 2018 | Active |
Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL | Secretary | 09 March 2017 | Active |
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL | Secretary | 22 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 1998 | Active |
Hanwell House, Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL | Director | 01 January 2015 | Active |
Worcester College Walton Street, Oxford, OX1 2HB | Director | 22 December 1998 | Active |
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL | Director | 22 December 1998 | Active |
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL | Director | 22 December 1998 | Active |
Robin Hood Cottage Church Road, Great Yeldham, Halstead, CO9 4PS | Director | 22 December 1998 | Active |
Professor Jeremy Christian Nicholas Horder | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB |
Nature of control | : |
|
Jane Abigail Katherine Langford-Horder | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB |
Nature of control | : |
|
John Maurice Clifford Horder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL |
Nature of control | : |
|
Sylvia Patricia Horder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.