ROBERT HORNE UK LIMITED
LONDON ROBERT HORNE GROUP PLC

Hellopages » City of London » City of London » EC4A 3TR

Company number 00391887
Status Liquidation
Incorporation Date 14 December 1944
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 4 April 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ROBERT HORNE UK LIMITED are www.roberthorneuk.co.uk, and www.robert-horne-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Horne Uk Limited is a Private Limited Company. The company registration number is 00391887. Robert Horne Uk Limited has been working since 14 December 1944. The present status of the company is Liquidation. The registered address of Robert Horne Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . BRIGHTMAN, Michelle Samantha is a Secretary of the company. MCCOLM, Gail is a Director of the company. SIWAK, Mariusz is a Director of the company. SMALLENBROEK, Joost Willem Peter is a Director of the company. Secretary CARTER, Raymond Denis has been resigned. Secretary HEALD, Richard John has been resigned. Secretary JONES, Robin Jeffrey Llewellyn has been resigned. Secretary SIGLEY, Caroline has been resigned. Director ABOTOMEY, Darryl Gregor has been resigned. Director ALLEN, David Stuart has been resigned. Director ARMSTON, Mark has been resigned. Director BAIRSTOW, Michael Trevor has been resigned. Director BALKHAM, Terrence William has been resigned. Director BOCK, Johan Philip has been resigned. Director BOGAARDT, Frank has been resigned. Director CARR, Philip Blair has been resigned. Director DEAN, George has been resigned. Director FRENCH, Paul has been resigned. Director GORDON, Louise Marie has been resigned. Director GOUGH, Alistair Storrar has been resigned. Director HEALD, Richard John has been resigned. Director JONES, Robin Jeffrey Llewellyn has been resigned. Director KING, Stephen Paul has been resigned. Director KOFFRIE, Frans Herman Jan has been resigned. Director MARCHANT, Toby Richard has been resigned. Director MARCHANT, Toby Richard has been resigned. Director MASON, John Stephen has been resigned. Director PRICE, Andrew John has been resigned. Director SMITHERAM, Mark Jonathan has been resigned. Director SUMMERSIDE, John has been resigned. Director VAN HORSSEN, Johannes has been resigned. Director ZETTELER, Wilmer Frederik has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIGHTMAN, Michelle Samantha
Appointed Date: 17 December 2014

Director
MCCOLM, Gail
Appointed Date: 04 February 2015
51 years old

Director
SIWAK, Mariusz
Appointed Date: 04 February 2015
59 years old

Director
SMALLENBROEK, Joost Willem Peter
Appointed Date: 14 October 2013
56 years old

Resigned Directors

Secretary
CARTER, Raymond Denis
Resigned: 17 December 2014
Appointed Date: 28 August 2014

Secretary
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 May 2014

Secretary
JONES, Robin Jeffrey Llewellyn
Resigned: 18 October 1994

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 18 October 1994

Director
ABOTOMEY, Darryl Gregor
Resigned: 31 March 2006
Appointed Date: 31 October 2003
69 years old

Director
ALLEN, David Stuart
Resigned: 18 September 2013
Appointed Date: 01 November 2005
66 years old

Director
ARMSTON, Mark
Resigned: 30 May 2014
Appointed Date: 15 December 2008
63 years old

Director
BAIRSTOW, Michael Trevor
Resigned: 31 December 1997
90 years old

Director
BALKHAM, Terrence William
Resigned: 03 February 2009
Appointed Date: 27 March 2002
73 years old

Director
BOCK, Johan Philip
Resigned: 22 September 1993
90 years old

Director
BOGAARDT, Frank
Resigned: 01 April 2004
Appointed Date: 22 September 1993
85 years old

Director
CARR, Philip Blair
Resigned: 05 July 2013
Appointed Date: 30 September 2009
60 years old

Director
DEAN, George
Resigned: 31 October 2003
Appointed Date: 18 January 1996
78 years old

Director
FRENCH, Paul
Resigned: 28 September 2012
Appointed Date: 01 November 2011
53 years old

Director
GORDON, Louise Marie
Resigned: 08 February 2013
Appointed Date: 01 November 2011
56 years old

Director
GOUGH, Alistair Storrar
Resigned: 30 September 2009
Appointed Date: 01 July 2008
62 years old

Director
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 November 2011
51 years old

Director
JONES, Robin Jeffrey Llewellyn
Resigned: 31 January 2002
83 years old

Director
KING, Stephen Paul
Resigned: 03 December 2013
Appointed Date: 05 February 2013
68 years old

Director
KOFFRIE, Frans Herman Jan
Resigned: 26 June 2000
Appointed Date: 18 January 1996
73 years old

Director
MARCHANT, Toby Richard
Resigned: 31 July 2008
Appointed Date: 14 December 2007
68 years old

Director
MARCHANT, Toby Richard
Resigned: 01 November 2005
Appointed Date: 13 October 1997
68 years old

Director
MASON, John Stephen
Resigned: 31 May 2004
79 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 14 October 2013
61 years old

Director
SMITHERAM, Mark Jonathan
Resigned: 14 December 2007
Appointed Date: 31 October 2003
65 years old

Director
SUMMERSIDE, John
Resigned: 29 June 2007
Appointed Date: 11 September 1995
79 years old

Director
VAN HORSSEN, Johannes
Resigned: 22 September 1993
87 years old

Director
ZETTELER, Wilmer Frederik
Resigned: 01 June 1995
Appointed Date: 22 September 1993
80 years old

ROBERT HORNE UK LIMITED Events

21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Administrator's progress report to 4 April 2016
04 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015
Administrator's progress report to 30 September 2015
22 Jun 2015
Result of meeting of creditors
...
... and 232 more events
10 Jul 1986
Director's particulars changed

04 Jul 1986
Director's particulars changed

23 Jun 1986
Return made up to 06/03/86; full list of members

19 May 1986
Full accounts made up to 30 September 1985

14 Dec 1944
Certificate of incorporation

ROBERT HORNE UK LIMITED Charges

12 February 2010
Fixed and floating security document
Delivered: 25 February 2010
Status: Satisfied on 22 June 2010
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 1999
Debenture
Delivered: 15 November 1999
Status: Satisfied on 11 February 2004
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
7 December 1979
Charge
Delivered: 17 December 1979
Status: Satisfied on 22 September 1993
Persons entitled: The Royal Bank of Scotland Limited.
Description: All the l/h property of the mortgagors lying to the south…
22 June 1977
Legal mortgage
Delivered: 23 June 1977
Status: Satisfied on 22 September 1993
Persons entitled: County Bank LTD
Description: L/H premises at moulton park northampton.