HINXTON HALL LIMITED - LONDON
Company Profile | Company Filings |
Overview
HINXTON HALL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HINXTON HALL LIMITED was incorporated 29 years ago on 23/05/1995 and has the registered number: 03062160. The accounts status is FULL and accounts are next due on 30/06/2024.
HINXTON HALL LIMITED was incorporated 29 years ago on 23/05/1995 and has the registered number: 03062160. The accounts status is FULL and accounts are next due on 30/06/2024.
HINXTON HALL LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
GIBBS BUILDING
LONDON
NW1 2BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARTIN JAMES DOUGHERTY | Jun 1967 | British | Director | 2014-05-01 | CURRENT |
MS NADIA MELITI | Secretary | 2019-05-07 | CURRENT | ||
MS MARGARET SUSAN PAYNE | Mar 1964 | British | Director | 2018-10-30 | CURRENT |
CMH SECRETARIES LIMITED | Nominee Director | 1995-05-23 UNTIL 1995-07-11 | RESIGNED | ||
MICHAEL JAMES MORGAN | Apr 1942 | British | Director | 1995-07-11 UNTIL 2002-10-18 | RESIGNED |
JOHN GILLESPIE STEWART | Oct 1954 | Usa | Secretary | 1995-07-11 UNTIL 1998-06-17 | RESIGNED |
DIANNE HAYTER | Secretary | 1998-06-17 UNTIL 1999-07-30 | RESIGNED | ||
MS SABIEN KHAN | Secretary | 2012-02-01 UNTIL 2015-12-18 | RESIGNED | ||
MR HENRY PARKINSON | Secretary | 2015-12-18 UNTIL 2019-05-07 | RESIGNED | ||
JOHN GILLESPIE STEWART | Oct 1954 | Usa | Secretary | 1999-07-30 UNTIL 2012-01-31 | RESIGNED |
CMH DIRECTORS LIMITED | Nominee Director | 1995-05-23 UNTIL 1995-07-11 | RESIGNED | ||
CMH SECRETARIES LIMITED | Nominee Secretary | 1995-05-23 UNTIL 1995-07-11 | RESIGNED | ||
DR ALLAN BRADLEY | Feb 1960 | British | Director | 2001-04-23 UNTIL 2005-03-16 | RESIGNED |
CAPTAIN GRAHAM MEREDITH | Jun 1934 | British | Director | 1998-06-09 UNTIL 1999-10-15 | RESIGNED |
DR KEVIN MORETON | Jan 1967 | British | Director | 2013-02-18 UNTIL 2015-04-02 | RESIGNED |
MR DAVID ALAN PHILLIPPS | Feb 1958 | British | Director | 2002-10-18 UNTIL 2006-05-04 | RESIGNED |
MR DAVID NEIL DAVISON | Jan 1953 | British | Director | 2005-03-16 UNTIL 2014-04-30 | RESIGNED |
MR JOHN COOPER | Sep 1947 | British | Director | 1999-10-15 UNTIL 2013-02-17 | RESIGNED |
BARTON CHARLES DODD | Jul 1942 | British | Director | 1995-07-11 UNTIL 1998-06-08 | RESIGNED |
DR KEITH IVAN GIBSON | Jul 1939 | British | Director | 1998-06-09 UNTIL 2002-10-18 | RESIGNED |
MRS GENEVIEVE KIFF | Nov 1955 | New Zealander | Director | 2015-09-16 UNTIL 2018-10-30 | RESIGNED |
MS GENNY KIFF | Nov 1955 | British | Director | 2006-05-04 UNTIL 2013-02-17 | RESIGNED |
MR STEPHEN CLARK MASSON | Oct 1965 | British | Director | 2013-02-18 UNTIL 2015-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Genome Research Limited | 2016-04-06 | London | Voting rights 25 to 50 percent | |
The Wellcome Trust Limited | 2016-04-06 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors as trust Significant influence or control as trust |