HUGHES & ARMSON LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UF

Company number 05382637
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address GROUND FLOOR, 19 NEW ROAD, BRIGHTON, BN1 1UF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nigel Bailey as a director on 31 August 2016. The most likely internet sites of HUGHES & ARMSON LTD are www.hughesarmson.co.uk, and www.hughes-armson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hughes Armson Ltd is a Private Limited Company. The company registration number is 05382637. Hughes Armson Ltd has been working since 04 March 2005. The present status of the company is Active. The registered address of Hughes Armson Ltd is Ground Floor 19 New Road Brighton Bn1 1uf. . ENTECOTT, Edward Robert is a Director of the company. ENTECOTT, Richard Charles is a Director of the company. MACMORLAND, Jonathan is a Director of the company. Secretary HUGHES, William Ronald has been resigned. Director ARMSON, David Charles has been resigned. Director ARMSON, Rosemarie Anne has been resigned. Director BAILEY, Nigel has been resigned. Director ENTECOTT, Dorothy Anne has been resigned. Director HUGHES, Lynette Jane has been resigned. Director HUGHES, William Ronald has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
ENTECOTT, Edward Robert
Appointed Date: 31 August 2016
34 years old

Director
ENTECOTT, Richard Charles
Appointed Date: 25 February 2015
72 years old

Director
MACMORLAND, Jonathan
Appointed Date: 04 March 2005
49 years old

Resigned Directors

Secretary
HUGHES, William Ronald
Resigned: 25 February 2015
Appointed Date: 04 March 2005

Director
ARMSON, David Charles
Resigned: 04 July 2011
Appointed Date: 04 March 2005
77 years old

Director
ARMSON, Rosemarie Anne
Resigned: 25 March 2006
Appointed Date: 04 March 2005
76 years old

Director
BAILEY, Nigel
Resigned: 31 August 2016
Appointed Date: 04 July 2011
67 years old

Director
ENTECOTT, Dorothy Anne
Resigned: 25 February 2015
Appointed Date: 25 February 2015
65 years old

Director
HUGHES, Lynette Jane
Resigned: 01 November 2005
Appointed Date: 04 March 2005
73 years old

Director
HUGHES, William Ronald
Resigned: 25 February 2015
Appointed Date: 04 March 2005
75 years old

Persons With Significant Control

Document Options Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HUGHES & ARMSON LTD Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Nigel Bailey as a director on 31 August 2016
08 Sep 2016
Director's details changed for Mr Edward Robert Entecott on 8 September 2016
08 Sep 2016
Appointment of Mr Edward Robert Entecott as a director on 31 August 2016
...
... and 38 more events
05 Jan 2007
Total exemption small company accounts made up to 31 March 2006
19 Apr 2006
Return made up to 04/03/06; full list of members
03 Apr 2006
Director resigned
12 Jan 2006
Director resigned
04 Mar 2005
Incorporation

HUGHES & ARMSON LTD Charges

30 May 2012
All assets debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…