ROGER HANCOCK LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00700950
Status Active
Incorporation Date 16 August 1961
Company Type Private Limited Company
Address 4TH FLOOR, 7 10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of ROGER HANCOCK LIMITED are www.rogerhancock.co.uk, and www.roger-hancock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Roger Hancock Limited is a Private Limited Company. The company registration number is 00700950. Roger Hancock Limited has been working since 16 August 1961. The present status of the company is Active. The registered address of Roger Hancock Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . BUTLER, Sarah Jane is a Secretary of the company. HANCOCK, Pamela Anne is a Secretary of the company. HANCOCK, Pamela Anne is a Director of the company. HANCOCK, Timothy James Maxwell is a Director of the company. HANCOCK, Toby Nicholas Leake is a Director of the company. Secretary HANCOCK, Timothy James Maxwell has been resigned. Director CODD, Brian Tipping has been resigned. Director HANCOCK, Roger Thomas has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BUTLER, Sarah Jane
Appointed Date: 01 December 2001


Director
HANCOCK, Pamela Anne
Appointed Date: 03 October 1961
97 years old

Director
HANCOCK, Timothy James Maxwell
Appointed Date: 01 June 1983
65 years old

Director
HANCOCK, Toby Nicholas Leake
Appointed Date: 17 October 1985
68 years old

Resigned Directors

Secretary
HANCOCK, Timothy James Maxwell
Resigned: 01 December 2001

Director
CODD, Brian Tipping
Resigned: 27 July 1996
96 years old

Director
HANCOCK, Roger Thomas
Resigned: 23 April 2011
Appointed Date: 03 October 1961
94 years old

Persons With Significant Control

Pamela Anne Hancock
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGER HANCOCK LIMITED Events

18 May 2017
Total exemption small company accounts made up to 5 April 2016
06 May 2017
Compulsory strike-off action has been discontinued
05 May 2017
Confirmation statement made on 7 March 2017 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
11 May 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 99 more events
09 Jun 1988
Return made up to 01/03/88; full list of members

09 Mar 1988
Full accounts made up to 5 April 1987

06 Oct 1987
Return made up to 30/01/87; full list of members

20 Feb 1987
Full accounts made up to 5 April 1986

08 Nov 1986
Return made up to 21/03/86; full list of members