WILLIAM O'HANLON AND COMPANY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7BH
Company number 00051053
Status Active
Incorporation Date 29 January 1897
Company Type Private Limited Company
Address HUNTER DOUGLAS (UK) LTD, KINGSWICK HOUSE, KINGSWICK DRIVE, ASCOT, BERKSHIRE, SL5 7BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 172,302.5 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WILLIAM O'HANLON AND COMPANY LIMITED are www.williamohanlonandcompany.co.uk, and www.william-o-hanlon-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and one months. William O Hanlon and Company Limited is a Private Limited Company. The company registration number is 00051053. William O Hanlon and Company Limited has been working since 29 January 1897. The present status of the company is Active. The registered address of William O Hanlon and Company Limited is Hunter Douglas Uk Ltd Kingswick House Kingswick Drive Ascot Berkshire Sl5 7bh. . DURSTON, Robert Henry George is a Secretary of the company. FULLER, Harold Clement is a Director of the company. VAN LEEUWEN, Kees is a Director of the company. Secretary DUGGAN, Geoffrey Michael has been resigned. Secretary EMERY, Christopher Mark has been resigned. Secretary EMERY, Christopher Mark has been resigned. Secretary PHILLIPS, Gareth Roger has been resigned. Secretary THROSSELL, Roy has been resigned. Director COLBOURNE, Nicholas John has been resigned. Director EMERY, Christopher Mark has been resigned. Director FORDE, Eamonn John has been resigned. Director HOYLE, Giles Andrew has been resigned. Director JOHNSON, Roy has been resigned. Director KIRKHAM, Ian has been resigned. Director OHANLON, James Esmond has been resigned. Director OHANLON, Timothy Justin has been resigned. Director SHERWIN, Jill Frances has been resigned. Director WILSON, Stephen Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DURSTON, Robert Henry George
Appointed Date: 01 April 2008

Director
FULLER, Harold Clement
Appointed Date: 25 August 2009
92 years old

Director
VAN LEEUWEN, Kees
Appointed Date: 03 September 2002
65 years old

Resigned Directors

Secretary
DUGGAN, Geoffrey Michael
Resigned: 03 September 2002
Appointed Date: 19 May 1998

Secretary
EMERY, Christopher Mark
Resigned: 31 March 2004
Appointed Date: 03 September 2002

Secretary
EMERY, Christopher Mark
Resigned: 28 June 1994

Secretary
PHILLIPS, Gareth Roger
Resigned: 31 March 2008
Appointed Date: 01 April 2004

Secretary
THROSSELL, Roy
Resigned: 19 May 1998
Appointed Date: 28 June 1994

Director
COLBOURNE, Nicholas John
Resigned: 28 June 1994
Appointed Date: 28 October 1993
82 years old

Director
EMERY, Christopher Mark
Resigned: 31 March 2004
72 years old

Director
FORDE, Eamonn John
Resigned: 31 May 2008
66 years old

Director
HOYLE, Giles Andrew
Resigned: 21 March 1994
70 years old

Director
JOHNSON, Roy
Resigned: 28 June 1994
Appointed Date: 01 February 1993
83 years old

Director
KIRKHAM, Ian
Resigned: 03 November 2000
Appointed Date: 28 June 1994
75 years old

Director
OHANLON, James Esmond
Resigned: 28 June 1994
102 years old

Director
OHANLON, Timothy Justin
Resigned: 28 June 1994
84 years old

Director
SHERWIN, Jill Frances
Resigned: 01 February 1998
Appointed Date: 12 September 1995
58 years old

Director
WILSON, Stephen Graham
Resigned: 03 September 2002
Appointed Date: 28 June 1994
71 years old

WILLIAM O'HANLON AND COMPANY LIMITED Events

03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 172,302.5

03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 172,302.5

08 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 115 more events
19 Nov 1987
New director appointed
06 Jul 1987
Accounts made up to 31 December 1986

06 Jul 1987
Return made up to 15/04/87; no change of members

21 May 1986
Full accounts made up to 31 December 1985

21 May 1986
Return made up to 09/04/86; full list of members

WILLIAM O'HANLON AND COMPANY LIMITED Charges

7 June 2004
A deed of admission to an omnibus letter of set-off dated 26 june 2003
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
15 March 2004
A deed of admission to an omnibus letter of set-off dated 26 june 2003
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
26 June 2003
Omnibus letter of set-off
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
25 May 1993
Debenture
Delivered: 1 June 1993
Status: Satisfied on 31 October 1998
Persons entitled: The Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…
17 February 1993
A credit agreement
Delivered: 24 February 1993
Status: Satisfied on 31 October 1998
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and to all sums payable…
12 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-l/h land and buildings k/a 12…
1 July 1991
Debenture
Delivered: 5 July 1991
Status: Satisfied on 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/Hold land & buildings known as 49, dale street & 8,10,12…
4 November 1983
Legal charge
Delivered: 15 November 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC.
Description: L/Hold land and premises known as 49 and 51 dale street…