Hammond Electronics Ltd was registered on 25 April 1984 and has its registered office in Basingstoke, Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 13 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Robert Frederick | N/A | - | 1 |
KENT, Roger Peter | 17 February 1998 | - | 1 |
SHATZEL, Raymond Charles | 07 March 2007 | - | 1 |
STIRLING, Alexander | 04 September 2007 | - | 1 |
ANDERSON, Robert John | N/A | 01 January 2001 | 1 |
GUTTORIELLO, Angelo | 01 October 2004 | 11 February 2005 | 1 |
HAMMOND, William George | N/A | 01 January 2001 | 1 |
KENT, Valerie Ann | 17 February 1998 | 01 January 2003 | 1 |
MACPHERSON, Ian W | 01 January 2001 | 23 November 2001 | 1 |
VAN BAKEL, Paul | 07 March 2007 | 30 August 2007 | 1 |
WILSON, Christopher John | 01 January 2003 | 25 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRABB, Simon | 07 March 2007 | - | 1 |
WILLIAMS, David Rhys | 01 January 2001 | 07 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
CH01 - Change of particulars for director | 08 July 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 10 July 2018 | |
PSC01 - N/A | 05 July 2018 | |
PSC07 - N/A | 05 July 2018 | |
AA - Annual Accounts | 23 February 2018 | |
PSC01 - N/A | 31 July 2017 | |
PSC09 - N/A | 31 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AUD - Auditor's letter of resignation | 14 May 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
CH01 - Change of particulars for director | 10 July 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 13 February 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
RESOLUTIONS - N/A | 28 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 13 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2003 | |
363s - Annual Return | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
287 - Change in situation or address of Registered Office | 01 December 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
363s - Annual Return | 16 August 2002 | |
287 - Change in situation or address of Registered Office | 16 July 2002 | |
AA - Annual Accounts | 19 April 2002 | |
RESOLUTIONS - N/A | 05 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2002 | |
123 - Notice of increase in nominal capital | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
363s - Annual Return | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 11 May 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 07 August 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1998 | |
AA - Annual Accounts | 06 July 1998 | |
287 - Change in situation or address of Registered Office | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 1997 | |
363s - Annual Return | 07 August 1997 | |
288 - N/A | 08 September 1996 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 21 July 1995 | |
MEM/ARTS - N/A | 12 April 1995 | |
RESOLUTIONS - N/A | 11 April 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 28 June 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 08 September 1993 | |
363s - Annual Return | 25 September 1992 | |
AA - Annual Accounts | 18 August 1992 | |
363b - Annual Return | 11 November 1991 | |
AA - Annual Accounts | 28 July 1991 | |
363a - Annual Return | 17 December 1990 | |
363 - Annual Return | 09 October 1990 | |
DISS40 - Notice of striking-off action discontinued | 14 May 1990 | |
AA - Annual Accounts | 14 May 1990 | |
AA - Annual Accounts | 14 May 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 1990 | |
AA - Annual Accounts | 20 September 1989 | |
287 - Change in situation or address of Registered Office | 11 September 1989 | |
288 - N/A | 08 November 1988 | |
363 - Annual Return | 08 November 1988 | |
363 - Annual Return | 16 September 1987 | |
363 - Annual Return | 16 February 1987 | |
AA - Annual Accounts | 05 June 1986 | |
CERTNM - Change of name certificate | 18 July 1984 | |
MISC - Miscellaneous document | 25 April 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2002 | Outstanding |
N/A |
Debenture | 08 July 1998 | Fully Satisfied |
N/A |