HIBERNIAN HOLDINGS LIMITED
BRACKNELL HIBERNIAN HOTELS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 9FR

Company number 01421062
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address GOLCAR, LONDON ROAD, BRACKNELL, BERKSHIRE, RG12 9FR
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Roy Kenneth Clues as a director on 20 May 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of HIBERNIAN HOLDINGS LIMITED are www.hibernianholdings.co.uk, and www.hibernian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bagshot Rail Station is 3.6 miles; to Blackwater Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.2 miles; to Ash Vale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hibernian Holdings Limited is a Private Limited Company. The company registration number is 01421062. Hibernian Holdings Limited has been working since 18 May 1979. The present status of the company is Active. The registered address of Hibernian Holdings Limited is Golcar London Road Bracknell Berkshire Rg12 9fr. The company`s financial liabilities are £32.75k. It is £15.86k against last year. And the total assets are £32.75k, which is £15.86k against last year. CLUES, Victoria Jane is a Secretary of the company. CLUES, Elizabeth Ann is a Director of the company. CLUES, Roy Kenneth is a Director of the company. Secretary CLUES, Elizabeth Ann has been resigned. Director CHAPMAN, Kevin Paul has been resigned. Director CHAPMAN, Trevor Malcolm has been resigned. Director CLUES, Elizabeth Ann has been resigned. Director CLUES, Jonathan David has been resigned. Director CLUES, Roy Kenneth has been resigned. Director MARRIOT, Christopher has been resigned. The company operates in "Combined office administrative service activities".


hibernian holdings Key Finiance

LIABILITIES £32.75k
+93%
CASH n/a
TOTAL ASSETS £32.75k
+93%
All Financial Figures

Current Directors

Secretary
CLUES, Victoria Jane
Appointed Date: 22 September 1996

Director
CLUES, Elizabeth Ann
Appointed Date: 20 July 2005
85 years old

Director
CLUES, Roy Kenneth
Appointed Date: 20 May 2016
83 years old

Resigned Directors

Secretary
CLUES, Elizabeth Ann
Resigned: 01 February 1996

Director
CHAPMAN, Kevin Paul
Resigned: 14 December 1994
Appointed Date: 24 February 1993
71 years old

Director
CHAPMAN, Trevor Malcolm
Resigned: 14 December 1994
Appointed Date: 24 February 1993
68 years old

Director
CLUES, Elizabeth Ann
Resigned: 22 September 1996
85 years old

Director
CLUES, Jonathan David
Resigned: 21 July 2005
Appointed Date: 10 March 2000
52 years old

Director
CLUES, Roy Kenneth
Resigned: 01 February 1996
83 years old

Director
MARRIOT, Christopher
Resigned: 30 June 2000
Appointed Date: 21 September 1996
75 years old

Persons With Significant Control

Mrs Elizabeth Ann Clues
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more

HIBERNIAN HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Appointment of Mr Roy Kenneth Clues as a director on 20 May 2016
26 Jun 2016
Micro company accounts made up to 30 September 2015
05 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-02

15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,497

...
... and 87 more events
06 May 1988
Return made up to 31/12/87; full list of members

02 Sep 1987
Accounts for a small company made up to 30 September 1986

20 Feb 1987
Return made up to 31/12/86; full list of members

04 Nov 1986
Accounts for a small company made up to 30 September 1985

10 Jun 1986
Return made up to 31/12/85; full list of members