HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED
LONDON STRAND PARTNERS LIMITED NEW STRAND LIMITED

Hellopages » Greater London » Westminster » W1K 2HX

Company number 06818742
Status Active
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address 2 PARK STREET, LONDON, W1K 2HX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-29 ; Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED are www.hannampartnersadvisorygroupservices.co.uk, and www.hannam-partners-advisory-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Hannam Partners Advisory Group Services Limited is a Private Limited Company. The company registration number is 06818742. Hannam Partners Advisory Group Services Limited has been working since 13 February 2009. The present status of the company is Active. The registered address of Hannam Partners Advisory Group Services Limited is 2 Park Street London W1k 2hx. . WARD, James is a Director of the company. Secretary OLIVER, James Andrew has been resigned. Secretary ROOTS, Christopher Peter has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURKE, Paul Simon has been resigned. Director CAPLIN, Anthony Lindsay has been resigned. Director EDWARDES, Michael Owen, Sir has been resigned. Director FENHALLS, Richard Dorian has been resigned. Director FENHALLS, Richard Dorian has been resigned. Director GOTTESMAN, Alain Emmanuel Jacques has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director MANSER, Peter John has been resigned. Director MILNE-TAYLOR, Victoria Heather has been resigned. Director OLIVER, James Andrew has been resigned. Director PASSMORE, Neil James has been resigned. Director REYNOLDS, Michael Joseph has been resigned. Director THORNTON, James Fitzgerald has been resigned. Director WILSON, Andrew Stephen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
WARD, James
Appointed Date: 18 August 2015
52 years old

Resigned Directors

Secretary
OLIVER, James Andrew
Resigned: 28 August 2015
Appointed Date: 30 July 2014

Secretary
ROOTS, Christopher Peter
Resigned: 30 July 2014
Appointed Date: 09 March 2009

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 March 2009
Appointed Date: 13 February 2009

Director
BURKE, Paul Simon
Resigned: 13 February 2009
Appointed Date: 13 February 2009
56 years old

Director
CAPLIN, Anthony Lindsay
Resigned: 23 May 2011
Appointed Date: 27 July 2009
74 years old

Director
EDWARDES, Michael Owen, Sir
Resigned: 17 January 2013
Appointed Date: 27 July 2009
94 years old

Director
FENHALLS, Richard Dorian
Resigned: 22 July 2015
Appointed Date: 06 January 2015
82 years old

Director
FENHALLS, Richard Dorian
Resigned: 31 December 2013
Appointed Date: 13 February 2009
82 years old

Director
GOTTESMAN, Alain Emmanuel Jacques
Resigned: 12 July 2011
Appointed Date: 09 November 2010
72 years old

Director
HUNTSMOOR LIMITED
Resigned: 13 February 2009
Appointed Date: 13 February 2009

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 February 2009
Appointed Date: 13 February 2009

Director
MANSER, Peter John
Resigned: 17 November 2014
Appointed Date: 01 April 2013
85 years old

Director
MILNE-TAYLOR, Victoria Heather
Resigned: 31 December 2013
Appointed Date: 27 July 2011
41 years old

Director
OLIVER, James Andrew
Resigned: 28 August 2015
Appointed Date: 22 April 2015
64 years old

Director
PASSMORE, Neil James
Resigned: 09 September 2014
Appointed Date: 17 January 2013
50 years old

Director
REYNOLDS, Michael Joseph
Resigned: 04 December 2014
Appointed Date: 25 March 2013
63 years old

Director
THORNTON, James Fitzgerald
Resigned: 30 June 2015
Appointed Date: 15 October 2009
68 years old

Director
WILSON, Andrew Stephen
Resigned: 22 December 2010
Appointed Date: 15 October 2009
65 years old

Persons With Significant Control

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

HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED Events

30 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Auditor's resignation
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,236

...
... and 75 more events
25 Feb 2009
Appointment terminated director paul burke
25 Feb 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
25 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2009
Director appointed richard dorian fenhalls
13 Feb 2009
Incorporation

HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED Charges

25 July 2014
Charge code 0681 8742 0001
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.