Hanson Holdings (1) Limited MAIDENHEAD


Hanson Holdings (1) started in year 1989 as Private Limited Company with registration number 02362210. The Hanson Holdings (1) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At present there are 4 directors in the the company, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - 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.

Hanson Holdings (1) Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362210
Date of Incorporation Thu, 16th Mar 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 13 December 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 13 December 2021

James C.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2015

Brian C.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2015

Stephen H.

Position: Director

Appointed: 25 February 2013

Resigned: 13 March 2015

Phillip R.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2015

Patrick O.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2015

Maxwell C.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2015

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 September 2012

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 01 June 2007

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Paul T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 December 2007

Samantha H.

Position: Director

Appointed: 30 September 1996

Resigned: 22 October 1999

Jonathan N.

Position: Director

Appointed: 01 August 1996

Resigned: 14 May 2002

Ian S.

Position: Director

Appointed: 10 April 1995

Resigned: 30 September 1998

Christopher T.

Position: Director

Appointed: 30 September 1994

Resigned: 14 April 1997

Andrew D.

Position: Director

Appointed: 05 January 1994

Resigned: 22 October 1999

Ronald F.

Position: Director

Appointed: 05 January 1994

Resigned: 21 February 1996

David S.

Position: Director

Appointed: 24 September 1993

Resigned: 29 March 1996

William L.

Position: Director

Appointed: 24 September 1993

Resigned: 31 May 1995

Robert M.

Position: Director

Appointed: 24 September 1993

Resigned: 31 July 1996

Anthony B.

Position: Director

Appointed: 31 July 1992

Resigned: 14 May 2002

Malcolm A.

Position: Director

Appointed: 31 July 1992

Resigned: 18 March 1998

Anthony A.

Position: Director

Appointed: 31 July 1992

Resigned: 24 September 1993

Graham D.

Position: Director

Appointed: 31 July 1992

Resigned: 30 June 2008

Derek B.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1996

Martin M.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1996

John P.

Position: Director

Appointed: 31 July 1992

Resigned: 02 April 1996

Roger T.

Position: Secretary

Appointed: 31 July 1992

Resigned: 30 September 1996

Peter T.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1996

Kenneth L.

Position: Director

Appointed: 31 July 1992

Resigned: 28 May 2003

Paul S.

Position: Director

Appointed: 31 July 1992

Resigned: 05 January 1996

Ross C.

Position: Director

Appointed: 31 July 1992

Resigned: 31 May 1994

Leslie A.

Position: Director

Appointed: 31 July 1992

Resigned: 05 January 1994

Robert H.

Position: Director

Appointed: 31 July 1992

Resigned: 24 September 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Houserate Limited from Maidenhead, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Houserate Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03095557
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search