Company number 03080982
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HAMME CONSTRUCTION LIMITED are www.hammeconstruction.co.uk, and www.hamme-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamme Construction Limited is a Private Limited Company.
The company registration number is 03080982. Hamme Construction Limited has been working since 18 July 1995.
The present status of the company is Active. The registered address of Hamme Construction Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. JORDAN, James John is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary JORDAN, James John has been resigned. Secretary LEVEN, Steven has been resigned. Director BRANT, Dennis has been resigned. Director CARR, Peter Anthony has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director KING, John Ernest has been resigned. Director OLDNALL, Terence Michael John has been resigned. Director PHILLIPS, James has been resigned. Director ROSS, Ian Malcolm has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director WAGHORN, Richard Seymour has been resigned. Director WIMPEY DORMANT INVESTMENTS LIMITED has been resigned. Director WIMPEY GROUP SERVICES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
LEVEN, Steven
Resigned: 21 February 1996
Appointed Date: 18 July 1995
Director
BRANT, Dennis
Resigned: 31 March 1999
Appointed Date: 12 January 1996
75 years old
Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 08 July 2003
74 years old
Director
ROSS, Ian Malcolm
Resigned: 30 September 2001
Appointed Date: 16 December 1996
86 years old
Director
WIMPEY DORMANT INVESTMENTS LIMITED
Resigned: 12 January 1996
Appointed Date: 18 July 1995
Director
WIMPEY GROUP SERVICES LIMITED
Resigned: 12 January 1996
Appointed Date: 18 July 1995
Persons With Significant Control
Wimpey Dormant Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAMME CONSTRUCTION LIMITED Events
09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
05 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 104 more events
26 Jan 1996
New director appointed
26 Jan 1996
Director resigned
26 Jan 1996
Director resigned
12 Jan 1996
Company name changed gw shelfco 16 LIMITED\certificate issued on 12/01/96
18 Jul 1995
Incorporation
31 May 2005
Contingency legal charge
Delivered: 4 June 2005
Status: Satisfied
on 24 October 2015
Persons entitled: The First Secretary of State
Description: Premises k/a unit 1 and unit 2, high street, uxbridge. See…
11 February 2005
Contingency legal charge
Delivered: 17 February 2005
Status: Satisfied
on 24 October 2015
Persons entitled: The First Secretary of State
Description: Two leases of premises k/a unit 1 and unit 2 ground floor…