HAMME CONSTRUCTION LIMITED

Address:
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address GATE HOUSE
TURNPIKE ROAD
Post Town HIGH WYCOMBE
County BUCKINGHAMSHIRE
Post Code HP12 3NR

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town HIGH WYCOMBE
Post Code HP12 3NR
Category construction
SIC Code 99999 - Dormant Company
Category + Posttown construction + HIGH WYCOMBE

Improve Information

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.

Register Information

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

Trending Searches