HUTTON HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 0LT

Company number 03616183
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address BIRCH BUSINESS CENTRE, BIRCH, COLCHESTER, ESSEX, CO2 0LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HUTTON HOLDINGS LIMITED are www.huttonholdings.co.uk, and www.hutton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Hutton Holdings Limited is a Private Limited Company. The company registration number is 03616183. Hutton Holdings Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of Hutton Holdings Limited is Birch Business Centre 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 PETTITT, Ian Christopher has been resigned. Secretary REEVE, Philip Douglas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INCE, Charles Eric William has been resigned. Director NEWTON, Michael Geoffrey has been resigned. Director PETTITT, Ian Christopher has been resigned. Director REEVE, Philip Douglas has been resigned. Director SHOESMITH, Mark Gideon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUGHES, Nicholas David
Appointed Date: 30 March 2007

Director
BENDELACK, John Anthony
Appointed Date: 25 April 2001
66 years old

Director
HUGHES, Nicholas David
Appointed Date: 25 April 2001
67 years old

Resigned Directors

Secretary
PETTITT, Ian Christopher
Resigned: 25 April 2001
Appointed Date: 14 August 1998

Secretary
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 25 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
INCE, Charles Eric William
Resigned: 25 April 2001
Appointed Date: 14 August 1998
75 years old

Director
NEWTON, Michael Geoffrey
Resigned: 27 July 2012
Appointed Date: 25 April 2001
68 years old

Director
PETTITT, Ian Christopher
Resigned: 25 April 2001
Appointed Date: 14 August 1998
78 years old

Director
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 25 April 2001
72 years old

Director
SHOESMITH, Mark Gideon
Resigned: 27 July 2012
Appointed Date: 25 April 2001
65 years old

Persons With Significant Control

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

HUTTON HOLDINGS LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Sep 2015
Full accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000

21 Jul 2015
Auditor's resignation
...
... and 67 more events
20 Aug 1998
New director appointed
20 Aug 1998
New secretary appointed;new director appointed
20 Aug 1998
Secretary resigned
20 Aug 1998
Director resigned
14 Aug 1998
Incorporation

HUTTON HOLDINGS LIMITED Charges

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