Hanson Quarry Products Trade Finance Limited MAIDENHEAD


Hanson Quarry Products Trade Finance started in year 1966 as Private Limited Company with registration number 00871965. The Hanson Quarry Products Trade Finance company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since 19th January 1999 Hanson Quarry Products Trade Finance Limited is no longer carrying the name Arc Trade Finance PLC.

At the moment there are 4 directors in the the firm, namely Alfredo Q., Nicholas B. and Robert D. and others. In addition one secretary - Wendy R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hanson Quarry Products Trade Finance 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 00871965
Date of Incorporation Mon, 21st Feb 1966
Industry Activities of head offices
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Nicholas B.

Position: Director

Appointed: 09 February 2015

Robert D.

Position: Director

Appointed: 09 February 2015

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

Fiona H.

Position: Director

Appointed: 01 March 2014

Resigned: 05 January 2015

David C.

Position: Director

Appointed: 12 September 2013

Resigned: 01 December 2016

Jocelyn M.

Position: Director

Appointed: 25 February 2013

Resigned: 28 February 2014

Phillip R.

Position: Director

Appointed: 25 February 2013

Resigned: 09 February 2015

Mark A.

Position: Director

Appointed: 30 September 2010

Resigned: 25 February 2013

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Richard G.

Position: Director

Appointed: 01 September 2008

Resigned: 30 September 2010

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Paul T.

Position: Secretary

Appointed: 02 April 2007

Resigned: 10 December 2007

Gary M.

Position: Director

Appointed: 18 August 2006

Resigned: 16 June 2008

Graham D.

Position: Director

Appointed: 16 October 2005

Resigned: 30 June 2008

Michael O.

Position: Director

Appointed: 11 July 2003

Resigned: 30 June 2004

David T.

Position: Director

Appointed: 11 July 2003

Resigned: 31 July 2004

Arcodirect Limited

Position: Corporate Director

Appointed: 17 October 1991

Resigned: 01 September 2008

Arcosec Limited

Position: Corporate Secretary

Appointed: 17 October 1991

Resigned: 02 April 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Hanson Building Products (2003) 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.

Hanson Building Products (2003) 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 02448833
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

Arc Trade Finance PLC January 19, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search