Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Broome Close Yateley Hampshire GU46 7SY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,000 |
Cash | £374,065,000 |
Current Liabilities | £534,473,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2007 | Return of final meeting in a members' voluntary winding up (2 pages) |
---|---|
10 October 2007 | Return of final meeting in a members' voluntary winding up (2 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Declaration of solvency (3 pages) |
5 July 2006 | Appointment of a voluntary liquidator (4 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (1 page) |
2 July 2003 | New director appointed (2 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 June 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 May 2000 | Ad 07/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 78 cannon street london EC4N 6NQ (1 page) |
3 May 2000 | Listing of particulars (154 pages) |
2 May 2000 | Particulars of mortgage/charge (7 pages) |
17 April 2000 | Company name changed clover funding no 1. PLC\certificate issued on 17/04/00 (2 pages) |
11 April 2000 | Application to commence business (2 pages) |
11 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Memorandum and Articles of Association (69 pages) |
15 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 February 2000 | New secretary appointed;new director appointed (8 pages) |
15 February 2000 | Resolutions
|
5 November 1999 | Company name changed hammerhill PLC\certificate issued on 08/11/99 (2 pages) |
21 April 1999 | Incorporation (75 pages) |