London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(31 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | Hill House Castle Combe Chippenham Wiltshire SN14 7HN |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Timothy Nigel Dyke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 118 Chester Road North Sutton Coldfield West Midlands B73 6SL |
Director Name | Neil John Main Burnett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 4 Marsham Court Road Solihull West Midlands B91 2ET |
Director Name | Michael Hutchby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 26 Sunnyhill Hinckley Leicestershire LE10 2SB |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Roger Christopher Chappell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 36 Butt Lane Allesley Coventry CV5 9EZ |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | hpnorthants.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
520k at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|---|
1 at £1 | Mgn LTD 0.00% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 November 1991 | Delivered on: 29 November 1991 Satisfied on: 19 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and security documents (as defined). Particulars: See form 395 ref M817C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 2 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 2 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
17 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
11 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
1 August 2000 | New director appointed (1 page) |
31 July 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
25 October 1999 | Return made up to 01/10/99; no change of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
2 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | New director appointed (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 February 1997 | Director resigned (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
5 July 1995 | Director resigned (4 pages) |
28 July 1988 | Incorporation (9 pages) |