HANSON (CGF) HOLDINGS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 02362565
Status Active
Incorporation Date 17 March 1989
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-four events have happened. The last three records are 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HANSON (CGF) HOLDINGS LIMITED are www.hansoncgfholdings.co.uk, and www.hanson-cgf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Hanson Cgf Holdings Limited is a Private Limited Company. The company registration number is 02362565. Hanson Cgf Holdings Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Hanson Cgf Holdings 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 TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director ALEXANDER, Anthony George Laurence has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BONHAM, Derek Charles has been resigned. Director CLARKE, David Jonathan has been resigned. Director COULSON, Ruth has been resigned. Director DOUGAL, Andrew James Harrower 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 LANDUYT, William Modest 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 SWIFT, Nicholas has been resigned. Director TAYLOR, Martin Gibbeson 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
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

Director
ALEXANDER, Anthony George Laurence
Resigned: 24 September 1993
87 years old

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

Director
BONHAM, Derek Charles
Resigned: 24 September 1993
82 years old

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

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

Director
DOUGAL, Andrew James Harrower
Resigned: 22 October 1999
Appointed Date: 31 May 1995
74 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
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
LANDUYT, William Modest
Resigned: 31 May 1995
Appointed Date: 24 September 1993
69 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: 22 October 1999
82 years old

Director
MURRAY, Martin Charles
Resigned: 30 September 1996
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
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 28 May 2003
61 years old

Director
TAYLOR, Martin Gibbeson
Resigned: 18 March 1992
90 years old

HANSON (CGF) HOLDINGS LIMITED Events

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
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 101,000,000

11 Mar 2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
...
... and 134 more events
25 Sep 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Sep 1989
Company name changed hanson threads holdings (1) limi ted\certificate issued on 19/09/89

18 Sep 1989
Company name changed\certificate issued on 18/09/89
23 Aug 1989
Accounting reference date notified as 30/09

17 Mar 1989
Incorporation