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 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 |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
KINGSWICK HOUSE KINGSWICK DRIVE |
Post Town | ASCOT |
County | BERKSHIRE |
Post Code | SL5 7BH |
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 |
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 |
Post Town | ASCOT |
Post Code | SL5 7BH |
SIC Code | 32990 - Other manufacturing n.e.c. |
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.