HOGG ROBINSON CORPORATE HOLDINGS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 3BT
Company number 01042367
Status Active
Incorporation Date 14 February 1972
Company Type Private Limited Company
Address GLOBAL HOUSE, VICTORIA STREET, BASINGSTOKE, HAMPSHIRE, RG21 3BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Appointment of Mrs Michele Nicola Maher as a director on 1 April 2016. The most likely internet sites of HOGG ROBINSON CORPORATE HOLDINGS LIMITED are www.hoggrobinsoncorporateholdings.co.uk, and www.hogg-robinson-corporate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Bramley (Hants) Rail Station is 5 miles; to Hook Rail Station is 5.7 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hogg Robinson Corporate Holdings Limited is a Private Limited Company. The company registration number is 01042367. Hogg Robinson Corporate Holdings Limited has been working since 14 February 1972. The present status of the company is Active. The registered address of Hogg Robinson Corporate Holdings Limited is Global House Victoria Street Basingstoke Hampshire Rg21 3bt. . BURGESS, Keith John is a Secretary of the company. BURGESS, Keith John is a Director of the company. MAHER, Michele Nicola is a Director of the company. Secretary BELL, Nigel has been resigned. Secretary DAWE, Anthony Peter has been resigned. Secretary HOLMES, Clive Campbell has been resigned. Secretary HOWELL, Peter Graham has been resigned. Director BELL, Nigel has been resigned. Director BRIGGS, Nigel David has been resigned. Director BROWN, Christopher Campbell has been resigned. Director DAWE, Anthony Peter has been resigned. Director HOLMES, Clive Campbell has been resigned. Director HOWELL, Peter Graham has been resigned. Director PERRY, Brian Reginald has been resigned. Director WESTWOOD, Roger Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURGESS, Keith John
Appointed Date: 31 January 2000

Director
BURGESS, Keith John
Appointed Date: 15 January 2001
71 years old

Director
MAHER, Michele Nicola
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
BELL, Nigel
Resigned: 31 January 2000
Appointed Date: 08 December 1999

Secretary
DAWE, Anthony Peter
Resigned: 27 January 1999
Appointed Date: 15 November 1994

Secretary
HOLMES, Clive Campbell
Resigned: 15 November 1994

Secretary
HOWELL, Peter Graham
Resigned: 08 December 1999
Appointed Date: 27 January 1999

Director
BELL, Nigel
Resigned: 30 March 2015
Appointed Date: 08 December 1999
73 years old

Director
BRIGGS, Nigel David
Resigned: 31 March 2016
Appointed Date: 30 March 2015
72 years old

Director
BROWN, Christopher Campbell
Resigned: 31 March 2000
85 years old

Director
DAWE, Anthony Peter
Resigned: 27 January 1999
Appointed Date: 15 November 1994
86 years old

Director
HOLMES, Clive Campbell
Resigned: 15 November 1994
76 years old

Director
HOWELL, Peter Graham
Resigned: 08 December 1999
Appointed Date: 27 January 1999
72 years old

Director
PERRY, Brian Reginald
Resigned: 03 October 1996
88 years old

Director
WESTWOOD, Roger Malcolm
Resigned: 03 October 1996
80 years old

Persons With Significant Control

Hogg Robinson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOGG ROBINSON CORPORATE HOLDINGS LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
11 Apr 2016
Appointment of Mrs Michele Nicola Maher as a director on 1 April 2016
11 Apr 2016
Termination of appointment of Nigel David Briggs as a director on 31 March 2016
11 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 102 more events
29 Apr 1987
New director appointed

07 Apr 1987
Company name changed hogg robinson transport LIMITED\certificate issued on 07/04/87

20 Mar 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Director resigned

14 Mar 1986
Full accounts made up to 31 March 1985

HOGG ROBINSON CORPORATE HOLDINGS LIMITED Charges

24 March 1975
Mortgage debenture
Delivered: 1 April 1975
Status: Satisfied on 30 June 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable and floating charge over the…