SOLUTIONS@HAMILTONS LTD
ROCHESTER SOLUTIONS ASSOCIATES LIMITED

Hellopages » Kent » Medway » ME2 4HU

Company number 04917941
Status Active - Proposal to Strike off
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address DANIELS ACCOUNTS LLP, B1 LASER QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Denise Jane Knights-Toomer as a director on 29 December 2016. The most likely internet sites of SOLUTIONS@HAMILTONS LTD are www.solutionshamiltons.co.uk, and www.solutions-hamiltons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Solutions Hamiltons Ltd is a Private Limited Company. The company registration number is 04917941. Solutions Hamiltons Ltd has been working since 01 October 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Solutions Hamiltons Ltd is Daniels Accounts Llp B1 Laser Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hu. . MCKEOWN, James is a Secretary of the company. BUCHANAN, Lynda is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KNIGHTS-TOOMER, Denise Jane has been resigned. Director MCKEOWN, James has been resigned. Director WILLIAMS, Brendan Hilary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCKEOWN, James
Appointed Date: 01 October 2003

Director
BUCHANAN, Lynda
Appointed Date: 11 August 2005
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
KNIGHTS-TOOMER, Denise Jane
Resigned: 29 December 2016
Appointed Date: 04 August 2016
63 years old

Director
MCKEOWN, James
Resigned: 06 April 2016
Appointed Date: 01 October 2003
65 years old

Director
WILLIAMS, Brendan Hilary
Resigned: 11 August 2005
Appointed Date: 01 October 2003
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Ms Denise Jane Knights-Toomer
Notified on: 4 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda May Buchanan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLUTIONS@HAMILTONS LTD Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
30 Dec 2016
Termination of appointment of Denise Jane Knights-Toomer as a director on 29 December 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05

...
... and 37 more events
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
14 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
New director appointed
01 Oct 2003
Incorporation