HUGHLAND LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JW

Company number 03506998
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 7 TOWNSEND, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 99 . The most likely internet sites of HUGHLAND LIMITED are www.hughland.co.uk, and www.hughland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Monks Risborough Rail Station is 5.1 miles; to Princes Risborough Rail Station is 5.4 miles; to Aylesbury Rail Station is 5.5 miles; to Saunderton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughland Limited is a Private Limited Company. The company registration number is 03506998. Hughland Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Hughland Limited is 7 Townsend Haddenham Aylesbury Buckinghamshire Hp17 8jw. . DAVIES, Huw Dafydd Thornton is a Secretary of the company. DAVIES, Huw Dafydd Thornton is a Director of the company. PURCELL, David Leo is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIES, Huw Dafydd Thornton
Appointed Date: 25 March 1998

Director
DAVIES, Huw Dafydd Thornton
Appointed Date: 25 March 1998
76 years old

Director
PURCELL, David Leo
Appointed Date: 25 March 1998
92 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 March 1998
Appointed Date: 09 February 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 March 1998
Appointed Date: 09 February 1998
71 years old

Persons With Significant Control

Mr David Leo Purcell
Notified on: 7 February 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Huw Dafydd Thornton Davies
Notified on: 7 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGHLAND LIMITED Events

18 Feb 2017
Confirmation statement made on 9 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 99

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99

...
... and 40 more events
03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1998
Incorporation

HUGHLAND LIMITED Charges

30 April 1999
Commercial mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The f/h property k/a 175 high street rickmansworth…
30 April 1999
Floating charge
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.