J.E.HANGER & COMPANY LIMITED

Address:
Invensys House, Carlisle Place, London, SW1P 1BX

J.E.HANGER & COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00142291. The registration start date is December 2, 1915. The current status is Liquidation.

Company Overview

Company Number 00142291
Company Name J.E.HANGER & COMPANY LIMITED
Registered Address Invensys House
Carlisle Place
London
SW1P 1BX
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1915-12-02
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2001-01-31
Accounts Last Update 1999-03-31
Returns Due Date 2001-03-25
Returns Last Update 2000-02-25
Confirmation Statement Due Date 2017-03-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address INVENSYS HOUSE
CARLISLE PLACE
Post Town LONDON
Post Code SW1P 1BX

Companies with the same location

Entity Name Office Address
APV PACKAGING MACHINERY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
LINKCABLE LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
REXPAK LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
NEWMAN ELECTRIC MOTORS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
AXSTANE PROPERTIES LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PACKAGING SYSTEMS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
RACEHURST LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PASILAC LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
DUNLOP RUBBER COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
GLASSFIBRE VESSELS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) Invensys House, Carlisle Place, London, SW1P 1BX /
25 February 1993
/
BAYS, James Claude Director (Active) 28 Elmstone Road, Fulham, London, SW6 5TN July 1949 /
14 May 1999
American /
Attorney
PRESCOTT, David S Director (Active) 1 Honister Gardens, Fleet, Hampshire, GU13 9DD December 1953 /
British /
Managing Director
SPENCER, Rachel Louise Director (Active) The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB February 1966 /
9 November 2000
British /
United Kingdom
Chartered Secretary
THOM, James Demmink Director (Active) Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG July 1946 /
British /
Treasurer
BROWN, Robert Casson Director (Resigned) 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX March 1939 /
7 June 1993
British /
Solicitor
STEVENS, David John Director (Resigned) 42 Burghley Road, Wimbledon, London, SW19 5HN March 1950 /
31 December 1997
British /
Solicitor
WILLIAMS, Stanley Killa Director (Resigned) White Raven, Park Lane, Ashtead, Surrey, KT21 1EU July 1945 /
British /
England
Company Secretary & Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BX
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on J.E.HANGER & 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