HAMSARD 3229 LIMITED

Address:
Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, England

HAMSARD 3229 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07438782. The registration start date is November 12, 2010. The current status is Active.

Company Overview

Company Number 07438782
Company Name HAMSARD 3229 LIMITED
Registered Address Upminster Court
133 Hall Lane
Upminster
RM14 1AL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-11-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-10
Returns Last Update 2015-11-12
Confirmation Statement Due Date 2021-11-26
Confirmation Statement Last Update 2020-11-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address UPMINSTER COURT
133 HALL LANE
Post Town UPMINSTER
Post Code RM14 1AL
Country ENGLAND

Companies with the same location

Entity Name Office Address
AGENCY LABOUR STAFF LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
OCEAN GATEWAY (2) LLP Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom
LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
GATEWAY PORTCENTRIC SERVICES LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
GRAND EVENTS HOLDINGS LIMITED Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL
SUPPLY CHAIN ACADEMY LIMITED Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL
BIRMINGHAM BUSINESS PARK PROPERTIES LLP Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL
METRO GLOBAL HOLDINGS LIMITED Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL
CPI MEDIA HOLDINGS LIMITED Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL
ASIA UK PROPERTY FUND LLP Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LIDDELL, Iain Robert Director (Active) Upminster Court, 133 Hall Lane, Upminster, England, RM14 1AL June 1963 /
23 November 2010
British /
England
Director
ROSE, Andrew David Secretary (Resigned) 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH /
23 November 2010
/
HAMMONDS SECRETARIES LIMITED Secretary (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
12 November 2010
/
CROSSLEY, Peter Mortimer Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH February 1957 /
12 November 2010
British /
United Kingdom
None
HARRIS, Daniel Bruce Director (Resigned) 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH March 1960 /
23 November 2010
British /
England
Director
HAMMONDS DIRECTORS LIMITED Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
12 November 2010
/

Competitor

Search similar business entities

Post Town UPMINSTER
Post Code RM14 1AL
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on HAMSARD 3229 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