About

Registered Number: 00690597
Date of Incorporation: 24/04/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN

 

Based in Berkshire, Hewlett - Packard Ltd was setup in 1961, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 24 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERDING, Richard Charles N/A 26 February 1993 1
ANDERSON, Richard Watkins N/A 26 February 1993 1
GOLDING, John Thomas N/A 31 March 2000 1
HUNTER, Paul Mark 25 October 2012 08 July 2014 1
KENT, Jim 02 April 2003 10 April 2003 1
LAMBTON, Mark Norman 15 September 2003 22 September 2003 1
LETHAM, James Lobban 17 August 2007 28 August 2007 1
LUMSDEN, Keith Grant N/A 21 December 1992 1
MARIOTTI, Franco N/A 18 December 1996 1
MCLEAN, Gordon David 21 December 1992 07 February 1994 1
MORIN, Caroline 01 February 2014 08 October 2014 1
NAWRATIL, Franz 18 December 1995 31 March 2000 1
ORMROD, James 29 October 2009 30 October 2009 1
PAWSEY, Neville 03 May 2001 27 May 2002 1
SHERIDAN, Gerald James 05 April 2004 13 April 2004 1
SLATFORD, Karen 18 February 2000 10 April 2001 1
SMELEK, Raymond Anthony 21 December 1992 27 June 1994 1
TRAUTMAN, Jack Paul 18 February 2000 24 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MCQUILLAN, Anthony Paul 07 August 2000 29 August 2002 1
PERKINS, Thomas Clark 01 December 2009 31 August 2011 1
PUTLAND, Roberto 31 August 2011 13 May 2014 1
THOMPSON, Richard Driver N/A 01 November 1996 1
TROWER, Tara Dawn 13 May 2014 14 January 2019 1
WRIGHT, Jacqueline Anne 01 November 1996 07 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 05 March 2019
PSC05 - N/A 05 March 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 March 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP03 - Appointment of secretary 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
RP04 - N/A 24 January 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
RESOLUTIONS - N/A 07 October 2010
AA - Annual Accounts 07 October 2010
CC04 - Statement of companies objects 07 October 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 02 December 2009
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
353 - Register of members 07 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 28 April 2006
353 - Register of members 25 April 2006
363s - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 14 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
SA - Shares agreement 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 02 March 2003
RESOLUTIONS - N/A 08 February 2003
AA - Annual Accounts 30 January 2003
RESOLUTIONS - N/A 06 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
AUD - Auditor's letter of resignation 23 November 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 12 March 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288 - N/A 27 August 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 07 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 10 January 1995
288 - N/A 13 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 25 January 1994
288 - N/A 04 November 1993
AA - Annual Accounts 22 August 1993
288 - N/A 11 May 1993
363b - Annual Return 10 May 1993
RESOLUTIONS - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
123 - Notice of increase in nominal capital 21 January 1993
AA - Annual Accounts 10 September 1992
363b - Annual Return 11 May 1992
AA - Annual Accounts 16 August 1991
288 - N/A 08 July 1991
363a - Annual Return 01 June 1991
RESOLUTIONS - N/A 21 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
287 - Change in situation or address of Registered Office 23 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1990
SA - Shares agreement 10 April 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
395 - Particulars of a mortgage or charge 22 March 1990
88(2)P - N/A 20 March 1990
RESOLUTIONS - N/A 09 March 1990
RESOLUTIONS - N/A 12 October 1989
RESOLUTIONS - N/A 12 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 1989
123 - Notice of increase in nominal capital 12 October 1989
AA - Annual Accounts 20 March 1989
288 - N/A 20 March 1989
363 - Annual Return 20 March 1989
363 - Annual Return 08 March 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 07 March 1987
288 - N/A 05 March 1987
AA - Annual Accounts 19 February 1987
AA - Annual Accounts 15 April 1986
AA - Annual Accounts 26 April 1985
AA - Annual Accounts 17 March 1984
AA - Annual Accounts 02 April 1983
AA - Annual Accounts 15 April 1982
AA - Annual Accounts 08 May 1981
AA - Annual Accounts 23 April 1980
AA - Annual Accounts 17 April 1979
AA - Annual Accounts 03 April 1978
AA - Annual Accounts 04 March 1977
AA - Annual Accounts 22 June 1976
AA - Annual Accounts 09 January 1975
AA - Annual Accounts 22 March 1974
MISC - Miscellaneous document 24 April 1961
NEWINC - New incorporation documents 24 April 1961

Mortgages & Charges

Description Date Status Charge by
Letter of offset 14 February 1991 Fully Satisfied

N/A

Letter of off set 01 March 1990 Fully Satisfied

N/A

Supplemental agreement 23 March 1980 Fully Satisfied

N/A

Disposition presented at the register of sasines on 19-2-66 & minute of agreement dated 20/8-65 21-9-65 18 January 1966 Fully Satisfied

N/A

Disposition presented at the register of sasines on 4/9/65 and a minute of aggrement dated 20/8/65 and 21/9/65. 15 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.