HUTTON BUILDERS LIMITED
COLCHESTER HUTTON TRADING LIMITED POWERMEX LIMITED

Hellopages » Essex » Colchester » CO2 0LT

Company number 03848440
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address BIRCH BUSINESS CENTRE, MALDON ROAD, BIRCH, COLCHESTER, ESSEX, CO2 0LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 4 . The most likely internet sites of HUTTON BUILDERS LIMITED are www.huttonbuilders.co.uk, and www.hutton-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Hutton Builders Limited is a Private Limited Company. The company registration number is 03848440. Hutton Builders Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Hutton Builders Limited is Birch Business Centre Maldon Road Birch Colchester Essex Co2 0lt. . HUGHES, Nicholas David is a Secretary of the company. BENDELACK, John Anthony is a Director of the company. HUGHES, Nicholas David is a Director of the company. Secretary REEVE, Philip Douglas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWTON, Michael Geoffrey has been resigned. Director REEVE, Philip Douglas has been resigned. Director SHOESMITH, Mark Gideon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HUGHES, Nicholas David
Appointed Date: 30 March 2007

Director
BENDELACK, John Anthony
Appointed Date: 28 September 1999
66 years old

Director
HUGHES, Nicholas David
Appointed Date: 28 September 1999
67 years old

Resigned Directors

Secretary
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 28 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Director
NEWTON, Michael Geoffrey
Resigned: 27 July 2012
Appointed Date: 28 September 1999
68 years old

Director
REEVE, Philip Douglas
Resigned: 01 February 2006
Appointed Date: 28 September 1999
72 years old

Director
SHOESMITH, Mark Gideon
Resigned: 27 July 2012
Appointed Date: 28 September 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Hutton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUTTON BUILDERS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
02 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4

23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
07 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4

...
... and 54 more events
11 Oct 1999
£ nc 1000/100000 28/09/99
11 Oct 1999
Memorandum and Articles of Association
06 Oct 1999
Company name changed powermex LIMITED\certificate issued on 07/10/99
01 Oct 1999
Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ
27 Sep 1999
Incorporation

HUTTON BUILDERS LIMITED Charges

21 May 2001
Guarantee and debenture by the company,hutton holdings limited and hutton construction limited
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…