HEIDELBERGCEMENT HOLDINGS LIMITED
MAIDENHEAD HEIDELBERGCEMENT UK LIMITED HAMSARD 2689 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ
Company number 04968889
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, 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 seventy-seven 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 HEIDELBERGCEMENT HOLDINGS LIMITED are www.heidelbergcementholdings.co.uk, and www.heidelbergcement-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Heidelbergcement Holdings Limited is a Private Limited Company. The company registration number is 04968889. Heidelbergcement Holdings Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Heidelbergcement Holdings Limited is Hanson House 14 Castle Hill Maidenhead Berkshire 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. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary MANDER, Iona Margaret has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director CLARKE, David Jonathan has been resigned. Director EBERLIN, Michael Anthony has been resigned. Director FLAVELL, Ian Leonard has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LECLERCQ, Christian has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director WELLER, Peter William 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
51 years old

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

Director
GRETTON, Edward Alexander
Appointed Date: 13 June 2008
55 years old

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

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 19 November 2003

Secretary
MANDER, Iona Margaret
Resigned: 13 June 2008
Appointed Date: 28 January 2004

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

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

Director
EBERLIN, Michael Anthony
Resigned: 13 June 2008
Appointed Date: 28 February 2007
63 years old

Director
FLAVELL, Ian Leonard
Resigned: 13 June 2008
Appointed Date: 28 January 2004
70 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
50 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 19 November 2003

Director
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 13 June 2008
60 years old

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

Director
WELLER, Peter William
Resigned: 28 February 2007
Appointed Date: 28 January 2004
77 years old

HEIDELBERGCEMENT HOLDINGS 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
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,950,000

14 Mar 2016
Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
...
... and 67 more events
11 Feb 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jan 2004
Company name changed hamsard 2689 LIMITED\certificate issued on 30/01/04
19 Nov 2003
Incorporation