HAMSARD 2491 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04360791. The registration start date is January 25, 2002. The current status is Active.
Company Number | 04360791 |
Company Name | HAMSARD 2491 LIMITED |
Registered Address |
Rysa Lodge School Road Seething Norwich NR15 1DL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-01-25 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-12-02 |
Returns Last Update | 2015-11-04 |
Confirmation Statement Due Date | 2021-11-18 |
Confirmation Statement Last Update | 2020-11-04 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
RYSA LODGE SCHOOL ROAD SEETHING |
Post Town | NORWICH |
Post Code | NR15 1DL |
Entity Name | Office Address |
---|---|
ATLAS BUNGALOWS MANAGEMENT COMPANY LIMITED | Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom |
LONG ROAD MANAGEMENT COMPANY LIMITED | Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom |
THURLBY & ST HUGHS (AIRMEN'S HOUSES) MANAGEMENT COMPANY LIMITED | Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom |
HILTON ROAD MANAGEMENT LIMITED | Rysa Lodge School Road, Seething, Norwich, NR15 1DL |
RYSA LODGE RESIDENTIAL PROPERTIES LIMITED | Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, England |
NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED | Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, England |
Entity Name | Office Address |
---|---|
OTLEY INVESTMENTS LIMITED | Rysa Lodge School Street, Seething, Norwich, NR15 1DL, United Kingdom |
OTLEY PROPERTIES LIMITED | Rysa Lodge, School Road, Seething, Norfolk, NR15 1DL |
BLACK DRAGON COLLECTABLES LTD | The Homestead School Road, Seething, Norwich, NR15 1DL |
TILLWICKS CLOSE MANAGEMENT COMPANY LIMITED | Rysa Lodge Rysa Lodge, School Road, Seething, Norwich, NR15 1DL, United Kingdom |
JACKSON COURT (MARTLESHAM) MANAGEMENT LIMITED | Rysa Lodge Rysa Lodge, School Road Seething, Norwich, Norfolk, NR15 1DL, United Kingdom |
BLACK DRAGON CONSULTING LIMITED | The Homestead, School Road Seething, Norwich, Norfolk, NR15 1DL |
COLNEY LANE RESIDENTS LIMITED | Rysa Lodge, School Road, Seething, Norwich, Norfolk, NR15 1DL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KEY, Robin Wesley | Secretary (Active) | Rysa Lodge, School Road, Seething, Norwich, United Kingdom, NR15 1DL | / 9 April 2003 |
British / |
Director |
DU BROW, Benjamin James | Director (Active) | Framingham Cottage, Fox Road, Framingham Pigot, Norwich, Norfolk, United Kingdom, NR14 7PZ | December 1944 / 9 April 2003 |
British / United Kingdom |
Chartered Surveyor |
KEY, Robin Wesley | Director (Active) | Rysa Lodge, School Road, Seething, Norwich, United Kingdom, NR15 1DL | August 1944 / 9 April 2003 |
British / United Kingdom |
Director |
SAVORY, Malcolm Doggett | Director (Active) | The Old Rectory, Howe, Howe, Norwich, Norfolk, United Kingdom, NR15 1HD | September 1950 / 9 April 2003 |
British / England |
Solicitor |
GLANVILLE, Marie Louise | Secretary (Resigned) | 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB | / 9 December 2002 |
/ |
|
HALLIWELL, Christine | Secretary (Resigned) | 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ | / 4 April 2002 |
/ |
|
HSE SECRETARIES LIMITED | Secretary (Resigned) | 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | / 25 January 2002 |
/ |
|
BUTTERWORTH, Gary Ronald | Director (Resigned) | 129 Chingford Avenue, London, E4 6RG | September 1955 / 4 April 2002 |
British / |
Property Manager |
DICKINSON, Rupert Jerome | Director (Resigned) | 59 Albert Bridge Road, London, SW11 4AQ | November 1959 / 4 April 2002 |
British / United Kingdom |
Director |
DIXON, Alistair William | Director (Resigned) | 245 Kennington Road, London, SE11 6BY | June 1958 / 4 April 2002 |
British / United Kingdom |
Company Director |
GLANVILLE, Marie Louise | Director (Resigned) | 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB | November 1974 / 23 December 2002 |
English / England |
Accountant |
STORY, James Dennis | Director (Resigned) | Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA | November 1956 / 4 April 2002 |
British / |
Property Manager |
WALL, John Robert | Director (Resigned) | 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL | October 1949 / 4 April 2002 |
Britsih / United Kingdom |
Director |
HSE DIRECTORS LIMITED | Director (Resigned) | 7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | / 25 January 2002 |
/ |
Post Town | NORWICH |
Post Code | NR15 1DL |
SIC Code | 74990 - Non-trading company |
Please provide details on HAMSARD 2491 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.