WILLIAM O'HANLON AND COMPANY LIMITED

Address:
Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH

WILLIAM O'HANLON AND COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00051053. The registration start date is January 29, 1897. The current status is Active.

Company Overview

Company Number 00051053
Company Name WILLIAM O'HANLON AND COMPANY LIMITED
Registered Address c/o HUNTER DOUGLAS (UK) LTD
Kingswick House
Kingswick Drive
Ascot
Berkshire
SL5 7BH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1897-01-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-06
Returns Last Update 2016-06-08
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Mortgage Charges 9
Mortgage Outstanding 3
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address KINGSWICK HOUSE
KINGSWICK DRIVE
Post Town ASCOT
County BERKSHIRE
Post Code SL5 7BH

Companies with the same location

Entity Name Office Address
BLINDSCAPE LIMITED Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH, England
CHERTSEY BOY MANAGEMENT LIMITED Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH, England
WHISTLE PUNKS LTD Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England
WHISTLE PUNKS BRISTOL LTD Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England
WHISTLE PUNKS MANCHESTER LTD Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England
CHARTWELL 1 LETTINGS LIMITED Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH, England
CHARTWELL MANAGEMENT ASCOT LIMITED Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH, England
NTEL CONSULTING LTD Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England
CHERTSEY BOY LIMITED Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH, England
STAY ON TARGET LTD Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DURSTON, Robert Henry George Secretary (Active) Elgan Laustan Close, Guildford, Surrey, GU1 2TS /
1 April 2008
/
FULLER, Harold Clement Director (Active) 16 Riverside Close, Staines, Middlesex, TW18 2LW October 1933 /
25 August 2009
British /
United Kingdom
Accountant
VAN LEEUWEN, Kees Director (Active) Kruisstraat 3, Kerkwijk, 5315 Am Kerkwijk, Netherlands August 1960 /
3 September 2002
Dutch /
Netherlands
Company Director
DUGGAN, Geoffrey Michael Secretary (Resigned) Westdale 19 Cosby Road, Countesthorpe, Leicester, Leicestershire, LE8 5PD /
19 May 1998
/
EMERY, Christopher Mark Secretary (Resigned) Penygoren, Berriew, Welshpool, Powys, SY21 8BG /
3 September 2002
/
EMERY, Christopher Mark Secretary (Resigned) Penygoren, Berriew, Welshpool, Powys, SY21 8BG /
/
PHILLIPS, Gareth Roger Secretary (Resigned) Severn Villa, Fron Garthmyl, Montgomery, Powys, SY15 6RY /
1 April 2004
/
THROSSELL, Roy Secretary (Resigned) Wyson Cottage 88 High Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PX /
28 June 1994
/
COLBOURNE, Nicholas John Director (Resigned) West Dean Smugglers Lane, Bosham, Chichester, West Sussex, PO18 8QP June 1943 /
28 October 1993
British /
Retired
EMERY, Christopher Mark Director (Resigned) Penygoren, Berriew, Welshpool, Powys, SY21 8BG March 1953 /
British /
Chartered Secretary-Finance Di
FORDE, Eamonn John Director (Resigned) Bryndwr, Newtown Road, Llanidcoes, Powys, SY18 6AT October 1959 /
British /
United Kingdom
Managing Director
HOYLE, Giles Andrew Director (Resigned) Brynolwern, Llanbrynmair, Powys, SY19 7DT December 1955 /
British /
Manager
JOHNSON, Roy Director (Resigned) Pen Ffordd Ddwr Rhewl, Ruthin, Clwyd, LL15 1UH April 1942 /
1 February 1993
British /
Consultant
KIRKHAM, Ian Director (Resigned) 106 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0XN March 1950 /
28 June 1994
British /
Chief Executive
OHANLON, James Esmond Director (Resigned) The Old Post Office, 4 Chapmans Road Wincle, Macclesfield, Cheshire, SK11 0QE October 1923 /
British /
Company Director
OHANLON, Timothy Justin Director (Resigned) Falcon Cottage Wonersh Common, Wonersh, Guildford, Surrey, GU5 0PR May 1941 /
British /
Publishers Representative
SHERWIN, Jill Frances Director (Resigned) 3 Willow Court Willow Road, Potton, Sandy, Bedfordshire, SG19 2PP September 1967 /
12 September 1995
British /
Sales Director
WILSON, Stephen Graham Director (Resigned) 86 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PB August 1954 /
28 June 1994
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town ASCOT
Post Code SL5 7BH
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on WILLIAM O'HANLON AND COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches