Hagondale Limited ESSEX


Founded in 1991, Hagondale, classified under reg no. 02670425 is an active company. Currently registered at Enterprise House, Stansted CM24 1RN, Essex the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Stefan P. and Gene W.. In addition one secretary - Rachel P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hagondale Limited Address / Contact

Office Address Enterprise House, Stansted
Office Address2 Airport, Stansted
Town Essex
Post code CM24 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670425
Date of Incorporation Wed, 11th Dec 1991
Industry Renting and leasing of air passenger transport equipment
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Rachel P.

Position: Secretary

Appointed: 04 November 2022

Stefan P.

Position: Director

Appointed: 01 October 2014

Gene W.

Position: Director

Appointed: 18 December 1991

Joseph D.

Position: Director

Appointed: 01 November 2017

Resigned: 21 December 2023

Esen F.

Position: Secretary

Appointed: 22 June 2015

Resigned: 30 September 2022

Alastair W.

Position: Director

Appointed: 18 May 2015

Resigned: 26 June 2023

Jonathon W.

Position: Director

Appointed: 01 March 2015

Resigned: 29 November 2016

Stefan P.

Position: Secretary

Appointed: 29 November 2010

Resigned: 22 June 2015

Paul W.

Position: Director

Appointed: 01 April 2009

Resigned: 01 October 2018

Robin P.

Position: Director

Appointed: 01 August 2006

Resigned: 28 February 2014

Darren M.

Position: Secretary

Appointed: 31 January 2002

Resigned: 29 November 2010

Jonathan F.

Position: Director

Appointed: 01 April 2000

Resigned: 28 November 2018

Graham B.

Position: Director

Appointed: 16 August 1999

Resigned: 03 April 2020

John H.

Position: Director

Appointed: 16 August 1999

Resigned: 31 March 2009

Simon P.

Position: Director

Appointed: 16 August 1999

Resigned: 31 January 2002

Simon P.

Position: Secretary

Appointed: 16 August 1999

Resigned: 31 January 2002

Brian D.

Position: Secretary

Appointed: 18 December 1991

Resigned: 16 August 1999

Brian D.

Position: Director

Appointed: 18 December 1991

Resigned: 16 August 1999

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1991

Resigned: 18 December 1991

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 1991

Resigned: 18 December 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Zap Air Holdings Limited from Stansted, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gene W. This PSC owns 75,01-100% shares.

Zap Air Holdings Limited

Enterprise House Stanstead Airport, Stansted, Essex, CM24 1RN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11877109
Notified on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gene W.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 2nd, August 2023
Free Download (48 pages)

Company search

Advertisements