About

Registered Number: 01473077
Date of Incorporation: 15/01/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: 780-781 Buckingham Avenue, Slough, Berkshire, SL1 4LA

 

Having been setup in 1980, Hanovia Ltd are based in Slough in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Hanovia Ltd are listed as Naude, Heidi, Langston, Alexander Edward, Naude, Heidi, Ryan, John Patrick, Allen, Mathew Ralph, Goring, William James Frederick, Allen, Mathew Ralph, Aston, Mark, Dr, Clark, Andrew, Clark, Andrew, Coulson, David Robert, Cruger, Glenn Edward, Dolphin, James David Clifford, Dubois, Charles Edward, Gibson, Paul, Goring, William James Frederick, Hamilton, David John, Howard, Robert Ian, Howarth, Craig Timothy, Jones, Vanessa Gay, Marsden, David, Mccarthy, Terence Michael, Mcclean, Jonathan Charles, Mcdougle, Timothy, Mcintosh, Gillian, Sewell, Brian Allan, Shaw, Michael Patrick, Stamper, Allan, Stother, Brian William, Wisbey, James Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGSTON, Alexander Edward 23 February 2017 - 1
NAUDE, Heidi 31 August 2020 - 1
RYAN, John Patrick 01 November 2008 - 1
ALLEN, Mathew Ralph 23 February 2017 31 August 2020 1
ASTON, Mark, Dr 01 March 2013 30 June 2016 1
CLARK, Andrew 03 April 2011 01 September 2012 1
CLARK, Andrew 16 July 2007 31 March 2009 1
COULSON, David Robert 04 December 2000 31 August 2001 1
CRUGER, Glenn Edward 19 March 2018 01 January 2020 1
DOLPHIN, James David Clifford 20 July 1995 31 May 1997 1
DUBOIS, Charles Edward 01 April 2009 03 April 2011 1
GIBSON, Paul 20 July 1995 26 November 1998 1
GORING, William James Frederick 05 January 2015 23 February 2017 1
HAMILTON, David John 20 July 1995 31 July 2001 1
HOWARD, Robert Ian N/A 20 July 1995 1
HOWARTH, Craig Timothy 18 August 2005 01 October 2008 1
JONES, Vanessa Gay 20 July 1995 17 September 1999 1
MARSDEN, David 01 December 2003 01 September 2006 1
MCCARTHY, Terence Michael 01 March 2004 05 January 2015 1
MCCLEAN, Jonathan Charles 01 January 1999 20 April 2005 1
MCDOUGLE, Timothy 03 September 2012 11 May 2018 1
MCINTOSH, Gillian 11 February 2002 14 November 2003 1
SEWELL, Brian Allan 20 July 1995 26 April 2007 1
SHAW, Michael Patrick 29 January 2001 31 July 2007 1
STAMPER, Allan 03 April 2011 07 April 2014 1
STOTHER, Brian William 01 January 1998 13 September 1999 1
WISBEY, James Harry 30 July 2007 02 October 2017 1
Secretary Name Appointed Resigned Total Appointments
NAUDE, Heidi 31 August 2020 - 1
ALLEN, Mathew Ralph 23 February 2017 31 August 2020 1
GORING, William James Frederick 05 January 2015 23 February 2017 1

Filing History

Document Type Date
AP03 - Appointment of secretary 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 10 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 September 2017
AP01 - Appointment of director 23 February 2017
AP03 - Appointment of secretary 23 February 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 23 January 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AAMD - Amended Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
AUD - Auditor's letter of resignation 07 April 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
AA - Annual Accounts 18 September 1998
AUD - Auditor's letter of resignation 09 September 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 20 August 1996
288 - N/A 21 April 1996
288 - N/A 02 April 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
123 - Notice of increase in nominal capital 20 October 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 21 August 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 26 July 1995
CERTNM - Change of name certificate 21 July 1995
CERTNM - Change of name certificate 10 July 1995
288 - N/A 09 September 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 10 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 07 September 1993
288 - N/A 24 May 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 12 September 1991
CERTNM - Change of name certificate 04 February 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 07 September 1989
288 - N/A 02 March 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
RESOLUTIONS - N/A 24 October 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 12 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1987
287 - Change in situation or address of Registered Office 22 April 1987
288 - N/A 22 April 1987
288 - N/A 22 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 10 July 1986
NEWINC - New incorporation documents 13 January 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.