Company number 02174512
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address LIVINGSTON HOUSE, TARVIN ROAD, FRODSHAM, CHESHIRE, WA6 6XN
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc
Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of John Christopher Dutton as a director on 18 November 2016; Auditor's resignation. The most likely internet sites of GEORGE HUTCHISON ASSOCIATES LIMITED are www.georgehutchisonassociates.co.uk, and www.george-hutchison-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. George Hutchison Associates Limited is a Private Limited Company.
The company registration number is 02174512. George Hutchison Associates Limited has been working since 06 October 1987.
The present status of the company is Active. The registered address of George Hutchison Associates Limited is Livingston House Tarvin Road Frodsham Cheshire Wa6 6xn. . ELBOURNE, Lisa Maree is a Secretary of the company. JENNINGS, Michael Douglas is a Secretary of the company. HURST, Mark is a Director of the company. INGRAM, Mark Charles is a Director of the company. JENNINGS, Michael Douglas is a Director of the company. STOCKTON, Craig William is a Director of the company. TENNANT, Stewart David is a Director of the company. Secretary HUTCHISON, Diana Susan has been resigned. Secretary INGRAM, Mark Charles has been resigned. Director DUTTON, John Christopher has been resigned. Director ECOB, David Allen has been resigned. Director HUTCHISON, Diana Susan has been resigned. Director HUTCHISON, George has been resigned. Director IRELAND, John Baxter has been resigned. Director ROGERS, Martin has been resigned. Director WRIGHT, Ashley Jack has been resigned. The company operates in "Engineering design activities for industrial process and production".
Current Directors
Director
HURST, Mark
Appointed Date: 27 September 2010
61 years old
Resigned Directors
Director
ROGERS, Martin
Resigned: 02 November 2001
Appointed Date: 01 December 1994
65 years old
Persons With Significant Control
Gutteridge Haskins & Davey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Ghd Holdings (Uk) Pty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GEORGE HUTCHISON ASSOCIATES LIMITED Events
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
18 Nov 2016
Termination of appointment of John Christopher Dutton as a director on 18 November 2016
05 Sep 2016
Auditor's resignation
11 Aug 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
16 May 2016
Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
...
... and 141 more events
11 Nov 1987
Memorandum and Articles of Association
11 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Nov 1987
Registered office changed on 11/11/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Oct 1987
Incorporation
9 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied
on 5 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 51 brookfield road cheadle t/no GM346899. By way of…
9 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied
on 5 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied
on 31 January 2006
Persons entitled: Martin Rogers
Description: 51 brookfield road cheadle t/n GM346899.
21 December 2001
Mortgage
Delivered: 5 January 2002
Status: Satisfied
on 22 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the studio 51 brooklands road cheadle…
17 December 2001
Debenture deed
Delivered: 21 December 2001
Status: Satisfied
on 22 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…