UKBizDB.co.uk

WILLIAMS MURRAY HAMM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Williams Murray Hamm Limited. The company was founded 28 years ago and was given the registration number 03305951. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILLIAMS MURRAY HAMM LIMITED
Company Number:03305951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Park Street, London, SE1 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, Uk, SE1 9EQ

Secretary01 May 2012Active
30, Park Street, London, Uk, SE1 9EQ

Director18 July 2011Active
30, Park Street, London, Uk, SE1 9EQ

Director18 July 2011Active
30, Park Street, London, SE1 9EQ

Director01 October 2021Active
30, Park Street, London, SE1 9EQ

Director01 January 2016Active
30, Park Street, London, SE1 9EQ

Director01 April 2023Active
2, Silver Birch Court, Shadoxhurst, Ashford, United Kingdom, TN26 1NR

Secretary23 November 2011Active
30, Park Street, London, Uk, SE1 9EQ

Secretary14 July 2008Active
Apt 806, 20 Palace Street, London, SW1E 5BB

Secretary30 November 2006Active
9 Caxton Road, London, SW19 8SJ

Secretary01 January 2007Active
79 Maylam Gardens, Sittingbourne, ME10 1GA

Secretary20 September 2002Active
405 Norwood Road, London, SE27 9BU

Secretary23 January 2000Active
Flat 2 Fitzroy Court, 57 Shepherds Hill, Highgate, N6 5RD

Secretary22 January 1997Active
13 Kent Avenue, London, W13 8BE

Secretary29 October 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 January 1997Active
6 Nevill Street, Tunbridge Wells, TN2 5SA

Director29 January 1997Active
30, Park Street, London, SE1 9EQ

Director31 August 2020Active
35 Highview Road, Ealing, London, W13 0HA

Director22 January 1997Active
120 East Road, London, N1 6AA

Nominee Director22 January 1997Active
30, Park Street, London, Uk, SE1 9EQ

Director29 October 1998Active
30, Park Street, London, SE1 9EQ

Director01 April 2016Active
30, Park Street, London, SE1 9EQ

Director01 October 2021Active
Sefton End, Farthing Green Lane, Stoke Poges, SL2 4JQ

Director30 November 2006Active
10 Scott Close, Market Harborough, LE16 7LN

Director31 May 2001Active
30, Park Street, London, Uk, SE1 9EQ

Director13 October 2008Active
30, Park Street, London, Uk, SE1 9EQ

Director01 November 2012Active
30, Park Street, London, SE1 9EQ

Director31 August 2020Active
30, Park Street, London, Uk, SE1 9EQ

Director01 October 2010Active
30, Park Street, London, Uk, SE1 9EQ

Director29 January 1997Active
30, Park Street, London, Uk, SE1 9EQ

Director01 February 2010Active
30, Park Street, London, Uk, SE1 9EQ

Director29 January 1997Active
30, Park Street, London, Uk, SE1 9EQ

Director30 November 2006Active

People with Significant Control

Writtle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 30, Park Street, London, England, SE1 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (3 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.