DOUGHTY HANSON & CO LIMITED
DH BRIDGECO SPORTSIO LIMITED DH PROJECTS 5 LIMITED 2196TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 04572046
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 45 PALL MALL, LONDON, SW1Y 5JG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DOUGHTY HANSON & CO LIMITED are www.doughtyhansonco.co.uk, and www.doughty-hanson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doughty Hanson Co Limited is a Private Limited Company. The company registration number is 04572046. Doughty Hanson Co Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Doughty Hanson Co Limited is 45 Pall Mall London Sw1y 5jg. . HANSON, Richard Peter is a Director of the company. LUND, Richard Nicholas is a Director of the company. STENING, Graeme Dominic is a Director of the company. Secretary STENING, Graeme Dominic has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director DOUGHTY, Nigel Edward has been resigned. Director LEVER, Max has been resigned. Director MARQUARDT, Stephen Charles has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director WALLIS, Christopher James has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
HANSON, Richard Peter
Appointed Date: 17 December 2002
69 years old

Director
LUND, Richard Nicholas
Appointed Date: 01 July 2010
60 years old

Director
STENING, Graeme Dominic
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
STENING, Graeme Dominic
Resigned: 03 March 2017
Appointed Date: 17 December 2002

Nominee Secretary
SISEC LIMITED
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Director
DOUGHTY, Nigel Edward
Resigned: 04 February 2012
Appointed Date: 17 December 2002
68 years old

Director
LEVER, Max
Resigned: 01 July 2010
Appointed Date: 17 December 2002
63 years old

Director
MARQUARDT, Stephen Charles
Resigned: 22 December 2015
Appointed Date: 01 October 2009
71 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Director
WALLIS, Christopher James
Resigned: 11 May 2005
Appointed Date: 17 December 2002
67 years old

Nominee Director
LOVITING LIMITED
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Richard Peter Hanson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOUGHTY HANSON & CO LIMITED Events

03 Mar 2017
Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Director's details changed for Mr Graeme Dominic Stening on 31 December 2015
27 Jul 2016
Director's details changed for Mr Richard Peter Hanson on 22 December 2015
...
... and 58 more events
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
24 Dec 2002
Director resigned
17 Dec 2002
Company name changed 2196TH single member shelf inves tment company LIMITED\certificate issued on 17/12/02
24 Oct 2002
Incorporation

DOUGHTY HANSON & CO LIMITED Charges

30 December 2002
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over all the chargor's goodwill and uncalled…