Company NameHanson Funding (E) Plc.
Company StatusDissolved
Company Number02582814
CategoryPublic Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(3 days after company formation)
Appointment Duration33 years, 2 months
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodchurch Drive
Bromley
Kent
BR1 2TH
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(3 days after company formation)
Appointment Duration33 years, 2 months
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 months, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 months, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 1993(2 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1993)
RoleFinance Director
Correspondence AddressBramshill
Hancocks Mount Sunningdale
Ascot
Berkshire
SL5 9PQ

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 May 2003Dissolved (1 page)
5 March 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (12 pages)