Check the

HAMILTON HOUSE MAILINGS LIMITED

Company
HAMILTON HOUSE MAILINGS LIMITED (02444392)

HAMILTON HOUSE MAILINGS

Phone: 406855 651 497
A⁺ rating

ABOUT HAMILTON HOUSE MAILINGS LIMITED

“Young people’s mental health services are at crisis point. GPs are having to cope with the consequences of our failure to focus on prevention, and a lack of access to specialist services. We may not be able to change the world we have created for our young people, but we need to take action to ensure that help is available when they need it. GPs are at the forefront of addressing this crisis and they need far more support.

In response to the findings, stem4 will be hosting a conference on 22 June to provide GPs with the latest information on dealing with poor mental health among young people.

If you find this service helpful, please pass this note on to colleagues at your school so that they may subscribe to our services as well.

KEY FINANCES

Year
2015
Assets
£127.53k ▲ £9.2k (7.78 %)
Cash
£1.76k ▼ £-11.47k (-86.71 %)
Liabilities
£125.9k ▲ £18.05k (16.74 %)
Net Worth
£1.63k ▼ £-8.85k (-84.45 %)

REGISTRATION INFO

Company name
HAMILTON HOUSE MAILINGS LIMITED
Company number
02444392
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1989
Home Country
United Kingdom

CONTACTS

Website
www.senco.me.uk
Phones
406855 651 497
40643 872 192
40853 748 337
01825 761 143
01582 833 205
08006 890 292
01604 880 927
06855 651 497
0523 515 463
0182 425 407
0803 452 372
0163 332 316
0842 397 313
0033 223 220
0031 829 174
0643 872 192
0853 748 337
0842 711 373
0655 334 731
0128 129 883
Registered Address
THE PINNACLE, 4TH FLOOR,
160 MIDSUMMER BOULEVARD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
ENGLAND,
MK9 1FF

ECONOMIC ACTIVITIES

58120
Publishing of directories and mailing lists
73120
Media representation services

LAST EVENTS

27 Sep 2016
Statement of affairs with form 4.19
27 Sep 2016
Appointment of a voluntary liquidator
27 Sep 2016
Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14

CHARGES

21 December 1994
Status
Outstanding
Delivered
9 January 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HAMILTON HOUSE MAILINGS LIMITED DIRECTORS

Anthony Leonard Attwood

  Acting
Appointed
04 May 2004
Role
Secretary
Nationality
British
Address
9 Home Farm Close, Great Oakley, Corby, Northamptonshire, NN18 8HQ
Name
ATTWOOD, Anthony Leonard

Anthony Leonard Attwood

  Acting
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
9 Home Farm Close, Great Oakley, Corby, Northamptonshire, NN18 8HQ
Country Of Residence
England
Name
ATTWOOD, Anthony Leonard

Samantha Bates

  Acting
Appointed
01 June 1993
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
6 Whitehills Way, Whitehills, Northampton, NN6 8SW
Country Of Residence
England
Name
BATES, Samantha

Stephen John Mister

  Acting
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
1 Oathill Close, Brixworth, Northampton, Northamptonshire, NN6 9BE
Country Of Residence
England
Name
MISTER, Stephen John

Philippa Jane Attwood

  Resigned
Resigned
28 February 2001
Role
Secretary
Address
Chester House, Church Street, Brixworth, Northampton, Northamptonshire, NN6 9BZ
Name
ATTWOOD, Philippa Jane

Jane Louise Edmunds

  Resigned
Appointed
31 December 2003
Resigned
04 May 2004
Role
Secretary
Address
61 Northampton Road, Brixworth, Northampton, NN6 9DX
Name
EDMUNDS, Jane Louise

Fleet Madeline Sarah Finance Director

  Resigned
Appointed
01 March 2001
Resigned
31 December 2003
Role
Secretary
Address
Langdale, 4 The Spinney Kirton, Boston, Lincolnshire, PE20 1DE
Name
FLEET, Madeline Sarah, Finance Director

Philippa Jane Attwood

  Resigned
Resigned
28 February 2001
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Chester House, Church Street, Brixworth, Northampton, Northamptonshire, NN6 9BZ
Name
ATTWOOD, Philippa Jane

Andrew Baskott

  Resigned
Resigned
04 August 1994
Occupation
Associate Director
Role
Director
Age
62
Nationality
British
Address
The Old Nursery Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU
Name
BASKOTT, Andrew

Fleet Madeline Sarah Finance Director

  Resigned
Appointed
01 May 1992
Resigned
31 December 2003
Role
Director
Age
79
Nationality
British
Address
Langdale, 4 The Spinney Kirton, Boston, Lincolnshire, PE20 1DE
Name
FLEET, Madeline Sarah, Finance Director

Tracey Ann Moore

  Resigned
Appointed
15 July 1996
Resigned
03 October 1997
Occupation
Sales
Role
Director
Age
56
Nationality
British
Address
34 The Knoll, Brixworth, Northampton, NN6 9HY
Name
MOORE, Tracey Ann

REVIEWS


Check The Company
Excellent according to the company’s financial health.