GEORGE HEPPLEWHITE LIMITED - THORNE, DONCASTER
Company Profile | Company Filings |
Overview
GEORGE HEPPLEWHITE LIMITED is a Private Limited Company from THORNE, DONCASTER and has the status: Active.
GEORGE HEPPLEWHITE LIMITED was incorporated 34 years ago on 23/02/1990 and has the registered number: 02473932. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEORGE HEPPLEWHITE LIMITED was incorporated 34 years ago on 23/02/1990 and has the registered number: 02473932. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEORGE HEPPLEWHITE LIMITED - THORNE, DONCASTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OMEGA PLC
THORNE, DONCASTER
SOUTH YORKSHIRE
DN8 5TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES JOHN ROBERT MURRAY | Sep 1990 | British | Director | 2018-01-05 | CURRENT |
MR SIMON KEITH BARBER | Mar 1967 | British | Director | 2010-01-01 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2010-01-01 | CURRENT | ||
ROBERT SYDNEY MURRAY | Aug 1946 | British | Director | RESIGNED | |
MARTIN PAUL LEVITT | Dec 1950 | British | Director | 1995-12-31 UNTIL 2007-06-30 | RESIGNED |
MR FRANCIS ANTHONY GALVIN | Jan 1951 | British | Director | 1992-06-29 UNTIL 2009-12-31 | RESIGNED |
MR MARTIN CROXEN | Sep 1954 | British | Director | RESIGNED | |
ROBERT MCGOWAN | British | Secretary | 2006-01-11 UNTIL 2010-07-31 | RESIGNED | |
MARTIN PAUL LEVITT | Dec 1950 | British | Secretary | 1995-12-31 UNTIL 2006-01-11 | RESIGNED |
MR MARTIN CROXEN | Sep 1954 | British | Secretary | RESIGNED | |
SIMON KEITH BARBER | Secretary | 2010-07-31 UNTIL 2018-08-31 | RESIGNED | ||
RICHARD ADAM | Secretary | 2018-08-31 UNTIL 2019-11-11 | RESIGNED | ||
MR PETER IAN WALKER | Aug 1971 | British | Director | 2009-01-22 UNTIL 2017-06-02 | RESIGNED |
MR NEWTON STANLEY WINFIELD | Aug 1953 | British | Director | 2009-01-22 UNTIL 2013-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Omega Plc | 2016-04-06 | Doncaster South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GEORGE HEPPLEWHITE LIMITED | 2019-09-24 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - GEORGE HEPPLEWHITE LIMITED | 2018-09-27 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - GEORGE HEPPLEWHITE LIMITED | 2017-09-23 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - GEORGE HEPPLEWHITE LIMITED | 2016-04-23 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - GEORGE HEPPLEWHITE LIMITED | 2015-09-15 | 31-12-2014 | £2 Cash £2 equity |