HOLBECH PROPERTIES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5FB

Company number 07253591
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address KING GEORGE V LODGE, KING GEORGE V ROAD, AMERSHAM, BUCKINGHAMSHIRE, GREAT BRITAIN, HP6 5FB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 15 December 2016; Micro company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of HOLBECH PROPERTIES LIMITED are www.holbechproperties.co.uk, and www.holbech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Holbech Properties Limited is a Private Limited Company. The company registration number is 07253591. Holbech Properties Limited has been working since 13 May 2010. The present status of the company is Active. The registered address of Holbech Properties Limited is King George V Lodge King George V Road Amersham Buckinghamshire Great Britain Hp6 5fb. . ADAMSON, Danii is a Director of the company. Secretary FLOWERS, Gregory James has been resigned. Secretary GREVILLE SECRETARIES LIMITED has been resigned. Director FLOWERS, Gregory James has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ADAMSON, Danii
Appointed Date: 14 March 2011
51 years old

Resigned Directors

Secretary
FLOWERS, Gregory James
Resigned: 01 October 2013
Appointed Date: 12 September 2013

Secretary
GREVILLE SECRETARIES LIMITED
Resigned: 14 March 2011
Appointed Date: 12 January 2011

Director
FLOWERS, Gregory James
Resigned: 14 March 2011
Appointed Date: 13 May 2010
68 years old

HOLBECH PROPERTIES LIMITED Events

15 Dec 2016
Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 15 December 2016
27 Nov 2016
Micro company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

23 Aug 2015
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 15 more events
15 Jul 2011
Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom on 15 July 2011
14 Apr 2011
Termination of appointment of Greville Secretaries Limited as a secretary
14 Apr 2011
Termination of appointment of Gregory Flowers as a director
13 Jan 2011
Appointment of Greville Secretaries Limited as a secretary
13 May 2010
Incorporation