Hamme Construction Limited HIGH WYCOMBE


Hamme Construction started in year 1995 as Private Limited Company with registration number 03080982. The Hamme Construction company has been functioning successfully for 29 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since January 12, 1996 Hamme Construction Limited is no longer carrying the name Gw Shelfco 16.

At present there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. At present 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.

Hamme Construction Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080982
Date of Incorporation Tue, 18th Jul 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Katherine H.

Position: Director

Appointed: 26 August 2022

Resigned: 01 September 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Molly B.

Position: Secretary

Appointed: 18 October 2018

Resigned: 29 November 2023

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 18 October 2018

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

James J.

Position: Secretary

Appointed: 20 December 2004

Resigned: 23 January 2009

Terence O.

Position: Director

Appointed: 08 July 2003

Resigned: 31 December 2005

James P.

Position: Director

Appointed: 08 July 2003

Resigned: 19 April 2006

James J.

Position: Director

Appointed: 04 February 2002

Resigned: 31 December 2019

Karen A.

Position: Secretary

Appointed: 04 February 2002

Resigned: 01 December 2009

Richard W.

Position: Director

Appointed: 14 May 2001

Resigned: 31 December 2007

John K.

Position: Director

Appointed: 31 March 1999

Resigned: 14 May 2001

Ian R.

Position: Director

Appointed: 16 December 1996

Resigned: 30 September 2001

Dennis B.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 1999

Richard S.

Position: Director

Appointed: 12 January 1996

Resigned: 14 May 2001

Stefan B.

Position: Secretary

Appointed: 18 July 1995

Resigned: 07 February 1996

Steven L.

Position: Secretary

Appointed: 18 July 1995

Resigned: 21 February 1996

Wimpey Group Services Limited

Position: Director

Appointed: 18 July 1995

Resigned: 12 January 1996

Wimpey Dormant Investments Limited

Position: Director

Appointed: 18 July 1995

Resigned: 12 January 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Wimpey Dormant Investments Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a 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.

Wimpey Dormant Investments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 634115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gw Shelfco 16 January 12, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements