HAMME CONSTRUCTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03080982. The registration start date is July 18, 1995. The current status is Active.
Company Number | 03080982 |
Company Name | HAMME CONSTRUCTION LIMITED |
Registered Address |
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-07-18 |
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 | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-11-15 |
Confirmation Statement Last Update | 2020-11-01 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
GATE HOUSE TURNPIKE ROAD |
Post Town | HIGH WYCOMBE |
County | BUCKINGHAMSHIRE |
Post Code | HP12 3NR |
Entity Name | Office Address |
---|---|
ABBOTSFORD PARK (NO.3) RESIDENTS ASSOCIATION LIMITED | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
POSTMARK RESIDENTS MANAGEMENT COMPANY LIMITED | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
WHITEHILL & BORDON DEVELOPMENT COMPANY BV LIMITED | Gate House, Turnpike Road, High Wycombe, HP12 3NR, United Kingdom |
REGENCY PLACE (SHIPLAKE) MANAGEMENT COMPANY LIMITED | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
TW SPRINGBOARD LIMITED | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
LIMEBROOK MANOR LLP | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
BROADLEAF PARK LLP | Gate House, Turnpike Road, High Wycombe, Bucks, HP12 3NR, United Kingdom |
WINSTANLEY AND YORK ROAD REGENERATION LLP | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
EDLOGAN WHARF COMMUNITY INTEREST COMPANY | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CLAPHAM, Colin Richard | Secretary (Active) | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR | / 1 December 2009 |
/ |
|
JORDAN, James John | Director (Active) | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR | November 1961 / 4 February 2002 |
British / United Kingdom |
Company Secretary |
LONNON, Michael Andrew | Director (Active) | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR | January 1957 / 30 September 2011 |
British / United Kingdom |
Company Secretary |
ATTERBURY, Karen Lorraine | Secretary (Resigned) | 11 Chestnut Drive, Berkhamsted, Hertfordshire, HP24 2JL | / 4 February 2002 |
/ |
|
BORT, Stefan Edward | Secretary (Resigned) | 180a Underhill Road, London, SE22 0QH | / 18 July 1995 |
/ |
|
BORT, Stefan Edward | Secretary (Resigned) | 126 Grove Park, London, SE5 8LD | / 18 July 1995 |
/ |
|
JORDAN, James John | Secretary (Resigned) | Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP | / 20 December 2004 |
British / |
Solicitor/Company Secretary |
LEVEN, Steven | Secretary (Resigned) | 69 Northolt Road, South Harrow, Middlesex, HA2 0LP | / 18 July 1995 |
/ |
|
BRANT, Dennis | Director (Resigned) | 11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS | July 1950 / 12 January 1996 |
British / |
Director |
CARR, Peter Anthony | Director (Resigned) | Beech House, 551 Avebury Boulevard, Milton Keynes, Buckinghamshire, England, MK9 3DR | April 1954 / 6 February 2008 |
British / United Kingdom |
Director |
HASTIE, Nicola Amanda Eleanor | Director (Resigned) | 97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | May 1962 / 19 April 2006 |
British / |
Company Solicitor |
KING, John Ernest | Director (Resigned) | 1 Blades Close, Leatherhead, Surrey, KT22 7JY | June 1947 / 31 March 1999 |
British / |
Accountant |
OLDNALL, Terence Michael John | Director (Resigned) | 2 Willow Road, Finchfield, Wolverhampton, West Midlands, WV3 8AF | October 1948 / 8 July 2003 |
British / |
Solicitor |
PHILLIPS, James | Director (Resigned) | Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS | August 1951 / 8 July 2003 |
British / |
Solicitor |
ROSS, Ian Malcolm | Director (Resigned) | 29 Mount Pleasant Close, Lightwater, Surrey, GU18 5TR | November 1939 / 16 December 1996 |
British / |
Commercial Director |
SAVILLE, Richard Cyril Campbell | Director (Resigned) | Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL | November 1948 / 12 January 1996 |
British / United Kingdom |
Financial |
WAGHORN, Richard Seymour | Director (Resigned) | 2 High Garth, Esher, Surrey, KT10 9DN | December 1955 / 14 May 2001 |
British / Uk |
Chartered Accountant |
WIMPEY DORMANT INVESTMENTS LIMITED | Director (Resigned) | 27 Hammersmith Grove, London, W6 7EN | / 18 July 1995 |
/ |
|
WIMPEY GROUP SERVICES LIMITED | Director (Resigned) | 27 Hammersmith Grove, London, W6 7EN | / 18 July 1995 |
/ |
Post Town | HIGH WYCOMBE |
Post Code | HP12 3NR |
Category | construction |
SIC Code | 99999 - Dormant Company |
Category + Posttown | construction + HIGH WYCOMBE |
Please provide details on HAMME CONSTRUCTION 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.