Company NameHammond International Limited
Company StatusDissolved
Company Number02354259
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel James Brooks
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton House
Pitmore Lane
Lymington
Hampshire
SO41 6BX
Director NameCharles Timothy Ainsworth Hammond
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhite Plat
Colemans Hatch
Hartfield
East Sussex
TN7 4ER
Director NameRichard Christopher Ainsworth Hammond
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHigh Lawns Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NameAdrian Gary Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence AddressChiltern Bend
Rocky Lane
Wendover Dean
Buckinghamshire
HP22 6PR
Secretary NameAdrian Gary Thompson
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressChiltern Bend
Rocky Lane
Wendover Dean
Buckinghamshire
HP22 6PR
Director NameMr Frances John Newton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleBusiness Development
Correspondence AddressIngrams
Coolham
Horsham
West Sussex
RH13 8QF

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£7,105,826
Gross Profit£2,210,170
Net Worth£347,963
Current Liabilities£2,280,150

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
15 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
17 February 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
26 March 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
20 February 1996Registered office changed on 20/02/96 from: shilton house pitmore lane lymington hampshire SO41 6BX (1 page)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Statement of affairs (5 pages)
15 February 1996Appointment of a voluntary liquidator (1 page)
15 September 1995Return made up to 30/06/95; full list of members (8 pages)
24 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 April 1995Return made up to 30/06/94; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)