Hamron Limited LONDON


Hamron started in year 1996 as Private Limited Company with registration number 03171879. The Hamron company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 32-33 Cowcross Street. Postal code: EC1M 6DF. Since 2008-07-03 Hamron Limited is no longer carrying the name Forgewild.

The company has one director. David W., appointed on 23 September 2010. There are currently no secretaries appointed. At the moment 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.

Hamron Limited Address / Contact

Office Address 32-33 Cowcross Street
Office Address2 Cowcross Street
Town London
Post code EC1M 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171879
Date of Incorporation Wed, 13th Mar 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

David W.

Position: Director

Appointed: 23 September 2010

Hyrmert Limited

Position: Corporate Director

Appointed: 01 July 2008

Okosakana Limited

Position: Corporate Director

Appointed: 01 July 2008

Resigned: 31 December 2010

Jeremy L.

Position: Director

Appointed: 03 March 1999

Resigned: 05 November 2002

Howard C.

Position: Director

Appointed: 27 January 1999

Resigned: 05 November 2002

Antony S.

Position: Director

Appointed: 11 April 1996

Resigned: 05 November 2002

Ian A.

Position: Director

Appointed: 11 April 1996

Resigned: 12 March 2009

David W.

Position: Director

Appointed: 11 April 1996

Resigned: 12 March 2009

Michael R.

Position: Director

Appointed: 11 April 1996

Resigned: 06 March 2002

Gregory M.

Position: Secretary

Appointed: 10 April 1996

Resigned: 26 March 2018

Gregory M.

Position: Director

Appointed: 13 March 1996

Resigned: 12 April 1996

Timothy P.

Position: Secretary

Appointed: 13 March 1996

Resigned: 10 April 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is David W. This PSC has significiant influence or control over this company,.

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Forgewild July 3, 2008
Fraser Cre February 17, 2003
Fraser Portfolio Management Holdings September 25, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 3rd, July 2023
Free Download (4 pages)

Company search