H.G.P. LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 8RB
Company number 00120221
Status Active
Incorporation Date 13 February 1912
Company Type Private Limited Company
Address 131 LONGRIDGE AVENUE, SALTDEAN, BRIGHTON, EAST SUSSEX, BN2 8RB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of H.G.P. LIMITED are www.hgp.co.uk, and www.h-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and twelve months. H G P Limited is a Private Limited Company. The company registration number is 00120221. H G P Limited has been working since 13 February 1912. The present status of the company is Active. The registered address of H G P Limited is 131 Longridge Avenue Saltdean Brighton East Sussex Bn2 8rb. . DODD, Patrica Marian is a Director of the company. HEATH-BROWN, Jane Eleanor is a Director of the company. MEAKIN, Lavinia Mary is a Director of the company. WATTS, Joyce is a Director of the company. Secretary EVANS, Nicholas John has been resigned. Secretary HAINE, Rosemary Anne has been resigned. Secretary PADGETT, Lesley Ann has been resigned. Secretary WATTS, Joyce has been resigned. Secretary WATTS, Joyce has been resigned. Director BATE, Carl Storm has been resigned. Director BELL, Adrian Mark has been resigned. Director CROSS, Matthew Eric has been resigned. Director DODD, Ian Wilfred has been resigned. Director EVANS, Nicholas John has been resigned. Director FRY, Richard John Cooper has been resigned. Director HINTON, Robert has been resigned. Director PADGETT, Lesley Ann has been resigned. Director REDFORD, Lindsey Emma Louise has been resigned. Director SIMPSON, Robert James has been resigned. Director SMITH, Timothy Robin Neville has been resigned. Director STEWART, Richard Alexander has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DODD, Patrica Marian
Appointed Date: 20 October 2009
85 years old

Director
HEATH-BROWN, Jane Eleanor
Appointed Date: 20 October 2009
65 years old

Director
MEAKIN, Lavinia Mary
Appointed Date: 20 October 2009
87 years old

Director
WATTS, Joyce
Appointed Date: 20 October 2009
93 years old

Resigned Directors

Secretary
EVANS, Nicholas John
Resigned: 09 April 2009
Appointed Date: 27 January 2005

Secretary
HAINE, Rosemary Anne
Resigned: 31 August 1993
Appointed Date: 14 August 1993

Secretary
PADGETT, Lesley Ann
Resigned: 27 January 2005
Appointed Date: 31 July 1997

Secretary
WATTS, Joyce
Resigned: 31 July 1997
Appointed Date: 31 August 1993

Secretary
WATTS, Joyce
Resigned: 14 August 1993

Director
BATE, Carl Storm
Resigned: 25 June 2009
Appointed Date: 10 April 2003
58 years old

Director
BELL, Adrian Mark
Resigned: 25 June 2009
Appointed Date: 05 March 1996
67 years old

Director
CROSS, Matthew Eric
Resigned: 01 February 2000
Appointed Date: 05 March 1996
61 years old

Director
DODD, Ian Wilfred
Resigned: 01 December 1994
83 years old

Director
EVANS, Nicholas John
Resigned: 09 April 2009
Appointed Date: 13 April 2000
66 years old

Director
FRY, Richard John Cooper
Resigned: 16 October 2008
74 years old

Director
HINTON, Robert
Resigned: 01 February 2000
89 years old

Director
PADGETT, Lesley Ann
Resigned: 27 January 2005
75 years old

Director
REDFORD, Lindsey Emma Louise
Resigned: 25 June 2009
Appointed Date: 10 April 2003
67 years old

Director
SIMPSON, Robert James
Resigned: 31 October 2002
Appointed Date: 07 August 1995
80 years old

Director
SMITH, Timothy Robin Neville
Resigned: 25 June 2009
Appointed Date: 07 August 1995
71 years old

Director
STEWART, Richard Alexander
Resigned: 20 October 2009
79 years old

Director
WILLIAMS, David John
Resigned: 13 November 1997
79 years old

H.G.P. LIMITED Events

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Statement of company's objects
07 Jul 2016
Total exemption full accounts made up to 31 January 2016
28 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 140

...
... and 119 more events
08 Aug 1986
Return made up to 22/12/84; full list of members

08 Aug 1986
Return made up to 21/12/85; full list of members

08 Aug 1986
Return made up to 21/12/85; full list of members

08 Aug 1986
Return made up to 23/12/83; full list of members

08 Aug 1986
Return made up to 23/12/83; full list of members

H.G.P. LIMITED Charges

28 September 1989
Legal charge
Delivered: 29 September 1989
Status: Satisfied on 15 April 2000
Persons entitled: E M Riley
Description: Mews cottage 1 & 2 pool passage brighton east sussex.
22 February 1965
Legal charge
Delivered: 9 March 1965
Status: Satisfied on 15 April 2000
Persons entitled: Mrs. Mahel Hilda Knox
Description: 12 old steine, brighton, with a piece of land at rear.
2 June 1947
Charge
Delivered: 5 June 1947
Status: Satisfied on 15 April 2000
Persons entitled: Alliance Building Society
Description: 21 & 23 luthfield way, latcham, brighton.
29 January 1935
Mortgage
Delivered: 6 February 1935
Status: Satisfied on 15 April 2000
Persons entitled: Brighton & Sussex Building Socy.
Description: 29 upper rock gdns, brighton.
24 April 1912
Memo. Of deposit
Delivered: 10 May 1912
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: 1 evelyn terrace, 18 montayne street, 9 st. Michaels place…