HANSON TIS HOLDINGS LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
HANSON TIS HOLDINGS LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
HANSON TIS HOLDINGS LIMITED was incorporated 23 years ago on 05/12/2000 and has the registered number: 04119659. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HANSON TIS HOLDINGS LIMITED was incorporated 23 years ago on 05/12/2000 and has the registered number: 04119659. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HANSON TIS HOLDINGS LIMITED - MAIDENHEAD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR, ARENA COURT
MAIDENHEAD
BERKSHIRE
SL6 8QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT CHARLES DOWLEY | Sep 1972 | British | Director | 2013-12-09 | CURRENT |
WENDY FIONA ROGERS | Secretary | 2016-03-10 | CURRENT | ||
NICHOLAS ARTHUR DAWE BENNING-PRINCE | Oct 1974 | British | Director | 2013-10-15 | CURRENT |
ALFREDO QUILEZ SOMOLINOS | Jul 1967 | Spanish | Director | 2021-09-06 | CURRENT |
EDWARD ALEXANDER GRETTON | Jul 1970 | British | Director | 2008-06-02 | CURRENT |
MR JOHN THOMPSON | Nov 1962 | British | Director | 2001-01-16 UNTIL 2003-06-12 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-05 UNTIL 2001-01-16 | RESIGNED | ||
GRAHAM DRANSFIELD | Mar 1951 | British | Secretary | 2007-12-10 UNTIL 2008-06-30 | RESIGNED |
MS AMANDA DAWN LANCASTER | Mar 1969 | British | Secretary | 2003-10-13 UNTIL 2006-07-28 | RESIGNED |
JAMIE STEPHEN OBANK | Jul 1971 | British | Secretary | 2001-01-16 UNTIL 2003-10-13 | RESIGNED |
MR PAUL DEREK TUNNACLIFFE | Apr 1962 | British | Secretary | 2006-07-28 UNTIL 2007-12-10 | RESIGNED |
MR ROGER THOMAS VIRLEY TYSON | Aug 1950 | British | Secretary | 2008-07-31 UNTIL 2016-03-10 | RESIGNED |
MICHAEL PHILIP LEAN | Feb 1955 | British | Director | 2001-02-14 UNTIL 2002-08-16 | RESIGNED |
MR ROBERT WOOD | Oct 1966 | British | Director | 2002-08-16 UNTIL 2005-09-30 | RESIGNED |
DR CARSTEN MATTHIAS WENDT | Jun 1976 | German | Director | 2016-12-01 UNTIL 2021-09-06 | RESIGNED |
DAVID TERRANCE WALTERS | Feb 1943 | British | Director | 2001-02-14 UNTIL 2003-06-30 | RESIGNED |
MRS WENDY JANE TROTT | Nov 1966 | British | Director | 2003-06-30 UNTIL 2008-12-24 | RESIGNED |
MR DAVID JOHN SZYMANSKI | Nov 1954 | British | Director | 2002-08-16 UNTIL 2009-11-30 | RESIGNED |
SEYDA PIRINCCIOGLU | May 1971 | Turkish | Director | 2010-07-19 UNTIL 2013-08-31 | RESIGNED |
JAMIE STEPHEN OBANK | Jul 1971 | British | Director | 2001-01-16 UNTIL 2003-10-13 | RESIGNED |
CHRISTIAN LECLERCQ | Sep 1965 | Belgian | Director | 2009-11-30 UNTIL 2010-03-31 | RESIGNED |
MR RICHARD ROBERT GIMMLER | Apr 1967 | British | Director | 2005-10-01 UNTIL 2008-06-16 | RESIGNED |
JOHN KENNEDY | Dec 1964 | British | Director | 2002-08-16 UNTIL 2003-06-20 | RESIGNED |
MR BENJAMIN JOHN GUYATT | Oct 1975 | British | Director | 2009-11-30 UNTIL 2011-06-01 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-05 UNTIL 2001-01-16 | RESIGNED | ||
GRAHAM DRANSFIELD | Mar 1951 | British | Director | 2006-07-28 UNTIL 2008-06-30 | RESIGNED |
JONATHAN DAVID COOK | Jun 1977 | British | Director | 2008-06-13 UNTIL 2009-11-30 | RESIGNED |
DAVID JONATHAN CLARKE | Feb 1974 | British | Director | 2011-06-01 UNTIL 2016-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hanson Packed Products Limited | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |