HANSON FACING BRICKS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 02361476
Status Active
Incorporation Date 15 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-six 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; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 407,575 . The most likely internet sites of HANSON FACING BRICKS LIMITED are www.hansonfacingbricks.co.uk, and www.hanson-facing-bricks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Hanson Facing Bricks Limited is a Private Limited Company. The company registration number is 02361476. Hanson Facing Bricks Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of Hanson Facing Bricks 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 BLAXILL, Lynda Ann has been resigned. Secretary DRANSFIELD, Graham has been resigned. Secretary GWILLIM, Jane Margaret has been resigned. Secretary PORTER, Tina Yvonne has been resigned. Secretary SHANNON, Alastair Grant Rodger has been resigned. Secretary SIMISTER, Brian Robertson has been resigned. Secretary TROTT, Wendy Jane has been resigned. Secretary TUNNACLIFFE, Paul Derek 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 COTTON, Anthony Ross 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 GRAHAM, David has been resigned. Director GUYATT, Benjamin John has been resigned. Director HAEFELI, Hansjorg Adrian has been resigned. Director HORNBY, Andrew Robert has been resigned. Director LEAN, Michael Philip has been resigned. Director LECLERCQ, Christian has been resigned. Director LUDLAM, Kenneth John has been resigned. Director MANNING, Richard Craig has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director MURRAY, Alan James has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director READ, Justin Richard has been resigned. Director ROSE, Philip Michael has been resigned. Director SCALES, Leslie Thomas has been resigned. Director SWIFT, Nicholas has been resigned. Director SZYMANSKI, David John 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
BLAXILL, Lynda Ann
Resigned: 01 August 1999
Appointed Date: 22 November 1996

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

Secretary
GWILLIM, Jane Margaret
Resigned: 31 March 1994
Appointed Date: 20 September 1993

Secretary
PORTER, Tina Yvonne
Resigned: 22 November 1996
Appointed Date: 10 July 1995

Secretary
SHANNON, Alastair Grant Rodger
Resigned: 20 September 1993

Secretary
SIMISTER, Brian Robertson
Resigned: 10 July 1995
Appointed Date: 01 April 1994

Secretary
TROTT, Wendy Jane
Resigned: 15 May 2002
Appointed Date: 01 August 1999

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 15 May 2002

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

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 30 June 2003
54 years old

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

Director
COTTON, Anthony Ross
Resigned: 04 November 1993
82 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: 15 May 2002
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
GRAHAM, David
Resigned: 07 January 1991
77 years old

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

Director
HAEFELI, Hansjorg Adrian
Resigned: 19 December 1997
Appointed Date: 01 December 1994
67 years old

Director
HORNBY, Andrew Robert
Resigned: 30 September 1993
70 years old

Director
LEAN, Michael Philip
Resigned: 15 May 2002
Appointed Date: 13 January 1998
70 years old

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

Director
LUDLAM, Kenneth John
Resigned: 30 June 2003
Appointed Date: 15 May 2002
82 years old

Director
MANNING, Richard Craig
Resigned: 15 May 2002
Appointed Date: 08 April 1994
73 years old

Director
MENZIES-GOW, Robert Ian
Resigned: 31 July 1996
Appointed Date: 06 May 1993
83 years old

Director
MURRAY, Alan James
Resigned: 01 December 1994
Appointed Date: 06 May 1993
72 years old

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

Director
READ, Justin Richard
Resigned: 30 June 2003
Appointed Date: 15 May 2002
64 years old

Director
ROSE, Philip Michael
Resigned: 27 April 1994
89 years old

Director
SCALES, Leslie Thomas
Resigned: 04 January 1999
Appointed Date: 22 February 1996
88 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 30 June 2003
61 years old

Director
SZYMANSKI, David John
Resigned: 15 May 2002
Appointed Date: 04 January 1999
70 years old

HANSON FACING BRICKS 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
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 407,575

04 May 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
...
... and 136 more events
17 Nov 1989
Registered office changed on 17/11/89 from: 1 grosvenor place london SW1X 7JH
09 Oct 1989
Wd 02/10/89 ad 30/06/89--------- £ si 407572@1=407572 £ ic 2/407574

22 Sep 1989
Director resigned;new director appointed
18 Aug 1989
Accounting reference date notified as 30/09
15 Mar 1989
Incorporation