HUTT COMPANY LIMITED
LONDON HACKREMCO (NO.1592) LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 03891271
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HUTT COMPANY LIMITED are www.huttcompany.co.uk, and www.hutt-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutt Company Limited is a Private Limited Company. The company registration number is 03891271. Hutt Company Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Hutt Company Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director MCDERMOTT, Martin has been resigned. Director MINOPRIO, Piers has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 26 January 2000

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 05 December 2014
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 26 January 2000

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 January 2000
Appointed Date: 09 December 1999

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 11 January 2002
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 26 January 2000
62 years old

Director
MINOPRIO, Piers
Resigned: 11 January 2002
Appointed Date: 10 April 2001
69 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 January 2000
Appointed Date: 09 December 1999

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUTT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
26 Jun 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
04 Feb 2000
New director appointed
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
26 Jan 2000
Company name changed hackremco (no.1592) LIMITED\certificate issued on 26/01/00
09 Dec 1999
Incorporation

HUTT COMPANY LIMITED Charges

29 December 2003
Loan transferee deposit agreement and deed of charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: All rights, titles and interests in and to all monies…
27 December 2002
Loan transferee deposit agreement and deed of charge
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: All the company's present and future rights, titles and…
6 November 2002
Deposit agreement and deed of charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: J.P. Morgan Chase Bank
Description: All monies standing to the credit of account designated…
31 July 2002
Deposit agreement and deed of charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: J.P. Morgan Chase Bank
Description: All the company's present and future rights titles and…
25 January 2002
A deed of novation relating to a deposit agreement and deed of charge dated 21 march 1997 and a deed of amendment dated 29 september 1999 in connection with a vessel with hull no.084
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: All rights,titles and interests in and to all monies…
21 December 2001
Loan transferee deposit agreement and deed of charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Chase Manhattan International Limited
Description: All the company's present and future rights, titles and…
30 November 2001
An amended and restated deposit agreement and deed of charge relating to the financing of the construction of a trailing suction hopper dredge hull no.324 At izar's yard at sestao
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: All rights,titles and interests in and to all monies…
25 October 2001
A deed of novation made between the company,tay company limited ("tay") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 18 september 1997 made between tay and mgt and a deed of amendment dated 29 september 1999 made between tay and mgt re a vessel with hull no 085
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the companys present and future rights titles and…
25 October 2001
A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 21 january 1998 made between caldwin and mgt and a deed of amendment dated 29 september 1999 made between caldwin and mgt re vessel with hull no.318
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the companys present and future rights titles and…
25 October 2001
A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 16 july 1998 made between caldwin and mgt and a deed of amendment dated 29 september 1999 made between caldwin and mgt re the tanker M.T."tanana"
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the companys present and future rights titles and…
29 June 2001
A deposit agreement and deed of charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All present and future rights titles and interests in and…
20 July 2000
Deposit agreement
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the company's present and future rights titles and…
14 July 2000
Sales contract between the company, astilleros de sestao S.R.L. and vasco S.A.
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Vasco S.A.
Description: All the company's rights and benefits under the…
22 February 2000
A deposit agreement and deed of charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All present and future rights titles and interests in and…
9 February 2000
Deposit agreement and deed of charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the company's present and future rights titles and…