HANSON BATTERIES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 02280598
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016; Termination of appointment of David Jonathan Clarke as a director on 1 December 2016. The most likely internet sites of HANSON BATTERIES LIMITED are www.hansonbatteries.co.uk, and www.hanson-batteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Hanson Batteries Limited is a Private Limited Company. The company registration number is 02280598. Hanson Batteries Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Hanson Batteries Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. BENNING-PRINCE, Nicholas Arthur Dawe is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary DRANSFIELD, Graham has been resigned. Secretary SWAN, Alan William has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CLARKE, David Jonathan has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director COULSON, Ruth has been resigned. Director DRANSFIELD, Graham has been resigned. Director EGAN, David John has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Director HURRELL, Samantha Jane has been resigned. Director LECLERCQ, Christian has been resigned. Director LUDLAM, Kenneth John has been resigned. Director MURRAY, Martin Charles has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director READ, Justin Richard has been resigned. Director SWAN, Alan William has been resigned. Director SWIFT, Nicholas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROGERS, Wendy Fiona
Appointed Date: 10 March 2016

Director
BENNING-PRINCE, Nicholas Arthur Dawe
Appointed Date: 15 October 2013
50 years old

Director
DOWLEY, Robert Charles
Appointed Date: 09 December 2013
53 years old

Director
GRETTON, Edward Alexander
Appointed Date: 02 June 2008
55 years old

Director
WENDT, Carsten Matthias, Dr
Appointed Date: 01 December 2016
49 years old

Resigned Directors

Secretary
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 10 December 2007

Secretary
SWAN, Alan William
Resigned: 08 July 1992

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 01 October 1996

Secretary
TYSON, Roger Thomas Virley
Resigned: 10 March 2016
Appointed Date: 31 July 2008

Secretary
TYSON, Roger Thomas Virley
Resigned: 30 September 1996
Appointed Date: 08 July 1992

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 28 May 2003
54 years old

Director
CLARKE, David Jonathan
Resigned: 01 December 2016
Appointed Date: 01 June 2011
51 years old

Director
COMPSON, Stephen Edwin John
Resigned: 08 July 1992
71 years old

Director
COULSON, Ruth
Resigned: 20 June 2008
Appointed Date: 01 December 2005
52 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 08 July 1992
74 years old

Director
EGAN, David John
Resigned: 16 June 2008
Appointed Date: 01 June 2007
57 years old

Director
GIMMLER, Richard Robert
Resigned: 30 December 2009
Appointed Date: 13 June 2008
58 years old

Director
GUYATT, Benjamin John
Resigned: 01 June 2011
Appointed Date: 13 June 2008
49 years old

Director
HURRELL, Samantha Jane
Resigned: 22 October 1999
Appointed Date: 30 September 1996
62 years old

Director
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 02 June 2008
60 years old

Director
LUDLAM, Kenneth John
Resigned: 28 May 2003
Appointed Date: 19 April 1994
82 years old

Director
MURRAY, Martin Charles
Resigned: 30 September 1996
Appointed Date: 08 July 1992
70 years old

Director
PIRINCCIOGLU, Seyda
Resigned: 31 August 2013
Appointed Date: 19 July 2010
54 years old

Director
READ, Justin Richard
Resigned: 28 May 2003
Appointed Date: 22 October 1999
64 years old

Director
SWAN, Alan William
Resigned: 08 July 1992
87 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 28 May 2003
61 years old

Persons With Significant Control

Hanson Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANSON BATTERIES LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
08 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 33,103,000

...
... and 130 more events
01 Sep 1988
Company name changed moodbusy LIMITED\certificate issued on 31/08/88

22 Aug 1988
Registered office changed on 22/08/88 from: 2 baches street london N1 6UB

22 Aug 1988
Secretary resigned;new secretary appointed

22 Aug 1988
Director resigned;new director appointed

26 Jul 1988
Incorporation