HANSON QUARRY PRODUCTS OVERSEAS LIMITED
MAIDENHEAD HANSON - ARC OVERSEAS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 02448836
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty 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 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3,325 . The most likely internet sites of HANSON QUARRY PRODUCTS OVERSEAS LIMITED are www.hansonquarryproductsoverseas.co.uk, and www.hanson-quarry-products-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Hanson Quarry Products Overseas Limited is a Private Limited Company. The company registration number is 02448836. Hanson Quarry Products Overseas Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Hanson Quarry Products Overseas 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 DOUGAL, Andrew James Harrower has been resigned. Secretary DRANSFIELD, Graham has been resigned. Secretary FERNLEY, Simon Roger has been resigned. Secretary PETERS, Ian Alan Duncan has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYLER, Ian Paul has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary VARCOE, Richard Antony Bruce, Dr has been resigned. Secretary VIVIAN, Simon Neil has been resigned. Director ASPINALL, David Charles 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 DOUGAL, Andrew James Harrower has been resigned. Director DRANSFIELD, Graham has been resigned. Director EGAN, David John has been resigned. Director FERNLEY, Simon Roger has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Director LECLERCQ, Christian has been resigned. Director MEINS, John Charles has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director PHILLIPS, Marilyn Jane has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director RUSSELL, Simon John has been resigned. Director SNOWDON, David John has been resigned. Director SWIFT, Nicholas has been resigned. Director TYLER, Ian Paul has been resigned. Director VARCOE, Richard Antony Bruce, Dr has been resigned. Director VIVIAN, Simon Neil has been resigned. The company operates in "Activities of head offices".


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
DOUGAL, Andrew James Harrower
Resigned: 21 April 1992

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

Secretary
FERNLEY, Simon Roger
Resigned: 31 October 1997
Appointed Date: 29 March 1996

Secretary
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 December 2000

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 11 July 2003

Secretary
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 01 November 1993

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

Secretary
VARCOE, Richard Antony Bruce, Dr
Resigned: 01 December 2000
Appointed Date: 31 October 1997

Secretary
VIVIAN, Simon Neil
Resigned: 01 November 1993
Appointed Date: 21 April 1992

Director
ASPINALL, David Charles
Resigned: 03 February 1997
Appointed Date: 14 March 1996
81 years old

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 11 July 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: 14 October 1993
82 years old

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

Director
DOUGAL, Andrew James Harrower
Resigned: 01 November 1993
74 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 11 July 2003
74 years old

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

Director
FERNLEY, Simon Roger
Resigned: 31 October 1997
Appointed Date: 29 March 1996
75 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
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 02 June 2008
60 years old

Director
MEINS, John Charles
Resigned: 31 December 1999
Appointed Date: 01 November 1993
86 years old

Director
MENZIES-GOW, Robert Ian
Resigned: 30 April 1993
83 years old

Director
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 October 2000
60 years old

Director
PHILLIPS, Marilyn Jane
Resigned: 26 April 2002
Appointed Date: 04 July 1997
64 years old

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

Director
RUSSELL, Simon John
Resigned: 04 July 1997
Appointed Date: 03 February 1997
74 years old

Director
SNOWDON, David John
Resigned: 29 March 1996
Appointed Date: 01 November 1993
80 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 11 July 2003
61 years old

Director
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 01 November 1993
65 years old

Director
VARCOE, Richard Antony Bruce, Dr
Resigned: 01 December 2000
Appointed Date: 31 October 1997
65 years old

Director
VIVIAN, Simon Neil
Resigned: 30 June 2003
Appointed Date: 21 April 1992
68 years old

HANSON QUARRY PRODUCTS OVERSEAS LIMITED Events

15 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
15 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,325

04 May 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
...
... and 120 more events
10 May 1990
Secretary resigned;new secretary appointed;director resigned

10 May 1990
Registered office changed on 10/05/90 from: 1 grosvenor place london SW1X 7JH

26 Apr 1990
Ad 06/04/90--------- £ si 3323@1=3323 £ ic 2/3325

23 Jan 1990
Accounting reference date notified as 30/09

04 Dec 1989
Incorporation