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
-
Check the company
-
UK
-
Milton Keynes
- 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
- 78
- 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
- 58
- 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
- 58
- 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
- 74
- 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
- 63
- 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
- 80
- 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
- 57
- 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.