HANSON LIMITED
MAIDENHEAD HANSON BUILDING MATERIALS PLC BROADCAST SALES LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 04626078
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 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 LIMITED are www.hanson.co.uk, and www.hanson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hanson Limited is a Private Limited Company. The company registration number is 04626078. Hanson Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Hanson 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. COOPER, Daniel John is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. NAGER, Lorenz, Dr is a Director of the company. SCHEIFELE, Bernd, Dr 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. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director AVERY, Cecil has been resigned. Director BINNING, Paviter Singh has been resigned. Director BLOUNT, W Frank has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BRADY, Charles John has been resigned. Director CLARKE, David Jonathan has been resigned. Director CLAYDON, James Alexander has been resigned. Director COLLINS, Christopher Douglas has been resigned. Director DRANSFIELD, Graham has been resigned. Director KESWICK, Simon Lindley has been resigned. Director LAIDLAW, William Samuel Hugh has been resigned. Director LAURIE, Elliot John has been resigned. Director LECLERCQ, Christian has been resigned. Director LENG, James William has been resigned. Director MORRISH, Jonathan Peter, Dr has been resigned. Director MURRAY, Alan James has been resigned. Director MURRAY, Alan James has been resigned. Director NICHOLLS, Jonathan Clive has been resigned. Director NOAKES, Sheila Valerie, Baroness has been resigned. Director O'SHEA, Patrick Joseph has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director SHARMAN, David Philip has been resigned. Director THE RIGHT HONOURABLE LORD BAKER OF DORKING has been resigned. Director WELTON, Michael William has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Activities of construction holding companies".


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
COOPER, Daniel John
Appointed Date: 01 January 2016
55 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
NAGER, Lorenz, Dr
Appointed Date: 05 October 2007
65 years old

Director
SCHEIFELE, Bernd, Dr
Appointed Date: 05 October 2007
67 years old

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

Resigned Directors

Secretary
DRANSFIELD, Graham
Resigned: 31 July 2008
Appointed Date: 21 December 2007

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 31 December 2007
Appointed Date: 07 April 2003

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

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 31 December 2002

Director
AVERY, Cecil
Resigned: 16 June 2008
Appointed Date: 29 February 2008
71 years old

Director
BINNING, Paviter Singh
Resigned: 30 September 2007
Appointed Date: 02 January 2007
65 years old

Director
BLOUNT, W Frank
Resigned: 24 August 2007
Appointed Date: 30 July 2003
87 years old

Director
BOLTER, Andrew Christopher
Resigned: 16 June 2003
Appointed Date: 07 April 2003
54 years old

Director
BRADY, Charles John
Resigned: 24 August 2007
Appointed Date: 01 August 2005
74 years old

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

Director
CLAYDON, James Alexander
Resigned: 31 December 2015
Appointed Date: 24 March 2010
65 years old

Director
COLLINS, Christopher Douglas
Resigned: 20 April 2005
Appointed Date: 30 July 2003
85 years old

Director
DRANSFIELD, Graham
Resigned: 31 December 2009
Appointed Date: 16 June 2003
74 years old

Director
KESWICK, Simon Lindley
Resigned: 20 April 2005
Appointed Date: 30 July 2003
83 years old

Director
LAIDLAW, William Samuel Hugh
Resigned: 24 August 2007
Appointed Date: 01 October 2003
69 years old

Director
LAURIE, Elliot John
Resigned: 16 June 2003
Appointed Date: 07 April 2003
55 years old

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

Director
LENG, James William
Resigned: 24 August 2007
Appointed Date: 01 June 2004
79 years old

Director
MORRISH, Jonathan Peter, Dr
Resigned: 01 September 2012
Appointed Date: 24 March 2010
55 years old

Director
MURRAY, Alan James
Resigned: 02 July 2008
Appointed Date: 25 October 2007
72 years old

Director
MURRAY, Alan James
Resigned: 05 October 2007
Appointed Date: 16 June 2003
72 years old

Director
NICHOLLS, Jonathan Clive
Resigned: 31 October 2006
Appointed Date: 30 July 2003
67 years old

Director
NOAKES, Sheila Valerie, Baroness
Resigned: 24 August 2007
Appointed Date: 30 July 2003
76 years old

Director
O'SHEA, Patrick Joseph
Resigned: 31 December 2015
Appointed Date: 24 March 2010
67 years old

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

Director
SHARMAN, David Philip
Resigned: 25 January 2013
Appointed Date: 24 March 2010
77 years old

Director
THE RIGHT HONOURABLE LORD BAKER OF DORKING
Resigned: 20 April 2005
Appointed Date: 30 July 2003
90 years old

Director
WELTON, Michael William
Resigned: 24 August 2007
Appointed Date: 04 January 2005
78 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 07 April 2003
Appointed Date: 31 December 2002

Persons With Significant Control

Lehigh Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANSON LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 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
21 Sep 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
...
... and 240 more events
31 Dec 2007
Secretary resigned
30 Dec 2007
New secretary appointed
21 Dec 2007
Ad 14/12/07--------- £ si [email protected]=148 £ ic 72384879/72385027
21 Dec 2007
Ad 10/12/07--------- £ si [email protected]=113 £ ic 72384766/72384879
18 Dec 2007
Ad 06/12/07--------- £ si [email protected]=8 £ ic 72384758/72384766