Company number 04149508
Status Liquidation
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address KPMG, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 5247 - Retail books, newspapers etc.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 26 April 2015; Liquidators statement of receipts and payments to 26 April 2014; Liquidators statement of receipts and payments to 26 April 2014. The most likely internet sites of HUGHES & HUGHES (U.K.) LIMITED are www.hugheshughesuk.co.uk, and www.hughes-hughes-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Hughes Hughes U K Limited is a Private Limited Company.
The company registration number is 04149508. Hughes Hughes U K Limited has been working since 29 January 2001.
The present status of the company is Liquidation. The registered address of Hughes Hughes U K Limited is Kpmg 8 Salisbury Square London Ec4y 8bb. . HUGHES, Derek Garth is a Secretary of the company. HUGHES, Derek Garth is a Director of the company. MCENTEE, Anthony is a Director of the company. MCENTEE, Anthony is a Director of the company. Secretary DAVITT, Colm has been resigned. Secretary GOULD, Mark has been resigned. Secretary HUGHES, Derek Garth has been resigned. Secretary HUGHES, Derek Garth has been resigned. Secretary HUGHES, Gary has been resigned. Secretary WEBSTER, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVITT, Colm has been resigned. Director GOULD, Mark has been resigned. Director HUGHES, Gary has been resigned. Director SHARKEY, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail books, newspapers etc.".
Current Directors
Resigned Directors
Secretary
DAVITT, Colm
Resigned: 30 June 2008
Appointed Date: 30 March 2007
Secretary
GOULD, Mark
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Secretary
HUGHES, Gary
Resigned: 26 June 2002
Appointed Date: 29 January 2001
Secretary
WEBSTER, Keith
Resigned: 30 August 2006
Appointed Date: 28 February 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Director
DAVITT, Colm
Resigned: 30 June 2008
Appointed Date: 30 March 2007
53 years old
Director
GOULD, Mark
Resigned: 14 November 2007
Appointed Date: 29 January 2001
64 years old
Director
HUGHES, Gary
Resigned: 26 June 2002
Appointed Date: 29 January 2001
63 years old
Director
SHARKEY, Andrew
Resigned: 05 October 2009
Appointed Date: 14 November 2007
79 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
HUGHES & HUGHES (U.K.) LIMITED Events
12 May 2015
Liquidators statement of receipts and payments to 26 April 2015
28 May 2014
Liquidators statement of receipts and payments to 26 April 2014
28 May 2014
Liquidators statement of receipts and payments to 26 April 2014
13 Aug 2013
Liquidators statement of receipts and payments to 26 April 2013
31 Jul 2012
Liquidators statement of receipts and payments to 26 April 2012
...
... and 46 more events
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
29 Jan 2001
Incorporation