Digswell Place
Welwyn Garden City
Herts
AL8 7SU
Director Name | Anthony Simon Timothy Negretti |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taynton Mill Taynton Burford Oxford OX18 4UH |
Director Name | Mr Gordon Douglas Miller |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Secretary Name | Mr John Barry Henry Dinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Chalkpit House Knotty Green Beaconsfield Bucks HP9 2TY |
Director Name | Mr John Barry Henry Dinan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Chalkpit House Knotty Green Beaconsfield Bucks HP9 2TY |
Director Name | William Roger Dalzell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Weston Green Barn Weston Colville Cambridge CB1 5NS |
Director Name | John Brill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Rookhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Secretary Name | Mr Donald Maxwell MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Walk London SW10 0AZ |
Director Name | Trevor John Bedford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2008) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bowood Farm Bottom House Lane Chalfont St Giles Buckinghamshire HP8 4EF |
Director Name | Anne Timlim Gallagher |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2000) |
Role | Consultant |
Correspondence Address | 158 Rivermead Court Ranelagh Gardens London SW6 3SF |
Director Name | Sabine Ingrid Stephen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 1999) |
Role | Staff Recruitment |
Correspondence Address | 7 Tanza Road London NW3 2UA |
Director Name | Michele Treliving Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 48 Smith Street London SW3 4EP |
Director Name | Ffion Llywelyn Hague |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2008) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maire House Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Susan Frances Venables Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 90 Fernside Road London SW12 8LJ |
Director Name | Mrs Elizabeth Warmington Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rydal House 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Middle Street Mission Doncaster Dn10 6ea LS22 5AU |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.hansongreen.co.uk |
---|
Registered Address | 2 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
46.4k at £0.01 | Directorbank Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Statement by Directors (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Resolutions
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 August 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 8 St Pauls Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page) |
30 April 2012 | Section 519 (1 page) |
28 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of John Dinan as a director (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Michele Turner as a director (2 pages) |
31 August 2011 | Termination of appointment of Elizabeth Jackson as a director (2 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Termination of appointment of David Wallis as a director (2 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
2 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
25 February 2010 | Director's details changed for Mr John Barry Henry Dinan on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr David William Wallis on 24 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Neil Mark Guilder on 24 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Peter Edward Waine on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Elizabeth Warmington Jackson on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michele Turner on 24 February 2010 (2 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
22 July 2009 | Director appointed david william wallis (2 pages) |
5 April 2009 | Appointment terminated director anthony negretti (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (9 pages) |
1 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
23 May 2008 | Ad 30/04/08\gbp si [email protected]=12.57\gbp ic 451/463.57\ (2 pages) |
23 May 2008 | Ad 30/04/08\gbp si [email protected]=20\gbp ic 431/451\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
15 May 2008 | Resolutions
|
13 May 2008 | Gbp sr 25000@1 (1 page) |
13 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated secretary susan morris (1 page) |
9 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
9 May 2008 | Secretary appointed neil mark guilder (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 110 park street london W1K 6NX (1 page) |
9 May 2008 | Director appointed elizabeth warmington jackson (2 pages) |
9 May 2008 | Appointment terminated director trevor bedford (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2008 | Appointment terminated director ffion hague (1 page) |
14 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
27 April 2007 | Return made up to 28/01/07; full list of members (12 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
27 February 2007 | Ad 25/01/07--------- £ si [email protected]=31 £ ic 25400/25431 (2 pages) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members
|
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members
|
9 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 March 2004 | Return made up to 28/01/04; full list of members (11 pages) |
23 February 2004 | New director appointed (2 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (11 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members
|
25 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 28/01/01; full list of members (10 pages) |
13 November 2000 | Director resigned (1 page) |
2 October 2000 | Resolutions
|
25 August 2000 | £ ic 47900/25400 26/06/00 £ sr 22500@1=22500 (1 page) |
25 August 2000 | £ ic 65400/47900 13/03/00 £ sr 17500@1=17500 (1 page) |
25 August 2000 | £ ic 97900/92900 16/02/00 £ sr 5000@1=5000 (1 page) |
25 August 2000 | £ ic 92900/65400 08/03/00 £ sr 27500@1=27500 (1 page) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 February 2000 | Return made up to 28/01/00; full list of members (10 pages) |
15 November 1999 | £ ic 160400/112900 30/06/99 £ sr 47500@1=47500 (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 March 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 28/01/99; change of members (8 pages) |
5 January 1999 | New director appointed (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | S-div 15/12/98 (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 August 1998 | £ ic 175400/160400 10/08/98 £ sr 15000@1=15000 (1 page) |
19 February 1998 | Return made up to 28/01/98; no change of members (7 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 April 1997 | Return made up to 28/01/97; full list of members (8 pages) |
16 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 28/01/96; change of members
|
2 January 1996 | Amended full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
16 January 1995 | Return made up to 28/01/94; full list of members
|
28 January 1994 | Incorporation (18 pages) |