HEVEA (BURMA) COMPANY LIMITED(THE)
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 6ND

Company number 00112616
Status Active
Incorporation Date 9 November 1910
Company Type Private Limited Company
Address VICTORIA COTTAGE GROVE LANE, WINKFIELD ROW, BRACKNELL, BERKSHIRE, RG42 6ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of HEVEA (BURMA) COMPANY LIMITED(THE) are www.heveaburmacompany.co.uk, and www.hevea-burma-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and eleven months. The distance to to Bagshot Rail Station is 5 miles; to Burnham (Berks) Rail Station is 6.7 miles; to Camberley Rail Station is 7 miles; to Blackwater Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hevea Burma Company Limited The is a Private Limited Company. The company registration number is 00112616. Hevea Burma Company Limited The has been working since 09 November 1910. The present status of the company is Active. The registered address of Hevea Burma Company Limited The is Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire Rg42 6nd. . DAVIES, Julia Mary is a Secretary of the company. DAVIES, Julia Mary is a Director of the company. DAVIES, Julian Charles is a Director of the company. Director DAVIES, Gerald Walter has been resigned. Director DAVIES, Julia Mary has been resigned. Director DAVIES, Mark Benjamin has been resigned. Director DAVIES, Natalie Georgina has been resigned. Director WEATHERHEAD, Marissa Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
DAVIES, Julia Mary
Appointed Date: 03 March 2003
89 years old

Director

Resigned Directors

Director
DAVIES, Gerald Walter
Resigned: 23 November 2014
96 years old

Director
DAVIES, Julia Mary
Resigned: 17 February 1997
89 years old

Director
DAVIES, Mark Benjamin
Resigned: 16 November 2015
Appointed Date: 04 March 1997
58 years old

Director
DAVIES, Natalie Georgina
Resigned: 25 November 2015
Appointed Date: 17 February 1997
50 years old

Director
WEATHERHEAD, Marissa Mary
Resigned: 02 June 2015
Appointed Date: 17 February 1997
63 years old

Persons With Significant Control

Mr Mullie Julian Davies
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEVEA (BURMA) COMPANY LIMITED(THE) Events

18 Feb 2017
Confirmation statement made on 12 January 2017 with updates
02 Jun 2016
Satisfaction of charge 6 in full
02 Jun 2016
Satisfaction of charge 5 in full
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 149,870

...
... and 94 more events
25 Feb 1988
Declaration of satisfaction of mortgage/charge

25 Feb 1988
Declaration of satisfaction of mortgage/charge

22 Apr 1987
Group of companies' accounts made up to 30 June 1986

22 Apr 1987
Annual return made up to 13/01/87

31 Jul 1986
New director appointed

HEVEA (BURMA) COMPANY LIMITED(THE) Charges

30 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 24 May 1995
Persons entitled: Ritigalla Properties Limited
Description: Leasehold property known as flat 4 (third floor) 18…
12 December 1989
Legal mortgage
Delivered: 21 December 1989
Status: Satisfied on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: First floor flat, 2A litfield place, clifton down, bristol…
19 August 1985
Legal mortgage
Delivered: 6 September 1985
Status: Satisfied on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a 10-12 (formerly 10-14) sydney…
11 April 1984
Series of debentures
Delivered: 26 April 1984
Status: Satisfied
16 December 1983
Legal mortgage
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 71 queensgate london SW7 formerly part of…
5 July 1983
Legal mortgage
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 20 gordon place, london W8 subject to a lease dated…
15 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 18 wetherby place, london borough of kensington & chelsea…

Similar Companies

HEVAZBARN LIMITED HEVDA MARINE LTD HEVEA UK LIMITED HEVECO UK LTD HEVEL LIMITED HEVELIN LTD HEVELIUS HOLDINGS LIMITED