HENLEY BUSINESS PARK LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7SB

Company number 04512378
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, HAMPSHIRE, GU30 7SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of HENLEY BUSINESS PARK LIMITED are www.henleybusinesspark.co.uk, and www.henley-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Haslemere Rail Station is 5 miles; to Bentley (Hants) Rail Station is 6 miles; to Petersfield Rail Station is 7.8 miles; to Farnham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Business Park Limited is a Private Limited Company. The company registration number is 04512378. Henley Business Park Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Henley Business Park Limited is Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire Gu30 7sb. . HUNT, Jacqueline Ann is a Secretary of the company. HUNT, Peter Nicholas is a Director of the company. Secretary HUNT, Jacqueline Ann has been resigned. Secretary PARKER, Sallie has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HAWKER, Anthony Edward has been resigned. Director HUNT, Jacqueline Ann has been resigned. Director PARKER, Richard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNT, Jacqueline Ann
Appointed Date: 01 August 2007

Director
HUNT, Peter Nicholas
Appointed Date: 05 May 2005
56 years old

Resigned Directors

Secretary
HUNT, Jacqueline Ann
Resigned: 23 August 2006
Appointed Date: 05 May 2005

Secretary
PARKER, Sallie
Resigned: 05 May 2005
Appointed Date: 21 August 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 August 2007
Appointed Date: 23 August 2006

Director
HAWKER, Anthony Edward
Resigned: 05 May 2005
Appointed Date: 21 August 2002
69 years old

Director
HUNT, Jacqueline Ann
Resigned: 23 August 2006
Appointed Date: 05 May 2005
60 years old

Director
PARKER, Richard
Resigned: 05 May 2005
Appointed Date: 21 August 2002
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Pnh (Properties) Investments Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENLEY BUSINESS PARK LIMITED Events

19 Jan 2017
Satisfaction of charge 4 in full
19 Jan 2017
Satisfaction of charge 1 in full
19 Jan 2017
Satisfaction of charge 2 in full
19 Jan 2017
Satisfaction of charge 5 in full
19 Jan 2017
Satisfaction of charge 3 in full
...
... and 60 more events
02 Sep 2002
Registered office changed on 02/09/02 from: heathcote house 136 hageley road edgbaston birmingham B16 9PN
28 Aug 2002
Secretary resigned
28 Aug 2002
Registered office changed on 28/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
28 Aug 2002
Director resigned
15 Aug 2002
Incorporation

HENLEY BUSINESS PARK LIMITED Charges

31 March 2008
Charge deed
Delivered: 12 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Leeds Building Society
Description: F/H land at fernhurst business park fernhurst hampshire…
31 March 2008
Deed of rental assignment
Delivered: 12 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Leeds Building Society
Description: The rents being all the rights title benefit and interest…
31 March 2008
Floating charge
Delivered: 12 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Leeds Building Society
Description: By way of a floating charge all property and assets both…
5 May 2005
Deed of rental assignment
Delivered: 19 May 2005
Status: Satisfied on 19 January 2017
Persons entitled: Leeds & Holbeck Building Society
Description: The rents. See the mortgage charge document for full…
5 May 2005
Third party charge deed
Delivered: 19 May 2005
Status: Satisfied on 19 January 2017
Persons entitled: Leeds & Holbeck Building Society
Description: Land at fernhurst sawmills fernhurst t/no: WSX269159…