VAN HAGE & COMPANY (BRAGBURY END) LIMITED
WARE ROGER HARVEY LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9RP
Company number 01264692
Status Active
Incorporation Date 23 June 1976
Company Type Private Limited Company
Address AMWELL HILL, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of VAN HAGE & COMPANY (BRAGBURY END) LIMITED are www.vanhagecompanybragburyend.co.uk, and www.van-hage-company-bragbury-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Waltham Cross Rail Station is 7.5 miles; to Turkey Street Rail Station is 8.5 miles; to Gordon Hill Rail Station is 9.6 miles; to Southbury Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Hage Company Bragbury End Limited is a Private Limited Company. The company registration number is 01264692. Van Hage Company Bragbury End Limited has been working since 23 June 1976. The present status of the company is Active. The registered address of Van Hage Company Bragbury End Limited is Amwell Hill Great Amwell Ware Hertfordshire Sg12 9rp. . ROBERTS, Christopher David is a Director of the company. Secretary HORNE, Peter Scott has been resigned. Secretary OGILVIE, David John has been resigned. Director DUNGEY, Jennifer Ann has been resigned. Director DUNGEY, Roger Harvey has been resigned. Director HORNE, Peter Scott has been resigned. Director MORGAN, John Philip has been resigned. Director OGILVIE, David John has been resigned. Director SEABROOK, Peter John has been resigned. Director VAN HAGE, Theodora Christina Maria has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBERTS, Christopher David
Appointed Date: 16 February 1999
68 years old

Resigned Directors

Secretary
HORNE, Peter Scott
Resigned: 16 February 1999

Secretary
OGILVIE, David John
Resigned: 18 May 2015
Appointed Date: 16 February 1999

Director
DUNGEY, Jennifer Ann
Resigned: 16 February 1999
Appointed Date: 01 January 1994
82 years old

Director
DUNGEY, Roger Harvey
Resigned: 16 February 1999
86 years old

Director
HORNE, Peter Scott
Resigned: 16 February 1999
85 years old

Director
MORGAN, John Philip
Resigned: 16 February 1999
66 years old

Director
OGILVIE, David John
Resigned: 18 May 2015
Appointed Date: 16 February 1999
68 years old

Director
SEABROOK, Peter John
Resigned: 16 February 1999
90 years old

Director
VAN HAGE, Theodora Christina Maria
Resigned: 19 December 2005
Appointed Date: 16 February 1999
97 years old

Persons With Significant Control

Van Hage & Company (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VAN HAGE & COMPANY (BRAGBURY END) LIMITED Events

04 Apr 2017
Full accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Feb 2016
Full accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 55,000

01 Jul 2015
Termination of appointment of David John Ogilvie as a director on 18 May 2015
...
... and 88 more events
23 Oct 1987
Accounts for a small company made up to 31 December 1986

18 Sep 1987
Return made up to 17/07/87; full list of members

07 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

26 Sep 1986
Return made up to 03/07/86; full list of members

23 Aug 1986
Accounts for a small company made up to 31 December 1985

VAN HAGE & COMPANY (BRAGBURY END) LIMITED Charges

14 May 2009
Legal mortgage
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the farm house and the site of the roger harvey garden…
14 May 2009
Legal mortgage
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the site of the roger harvey garden centre bragbury…
8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 0.1 metre strip of land at bragbury lane…
8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - the farm house, bragbury land, bragbury end…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The farmhouse bragbury lane stevenage hertfordshire f/h…
14 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The farmhouse bragbury lane bragbury end stevenage…
14 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The site of the roger harvey garden centre bragbury lane…
14 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 bragbury lane bragbury end stevenage hertfordshire f/h…
27 January 1992
Legal charge
Delivered: 31 January 1992
Status: Satisfied on 13 July 2004
Persons entitled: Barclays Bank PLC
Description: The farm house,bragbury lane,bragbury…
29 July 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied on 13 July 2004
Persons entitled: Barclays Bank PLC
Description: The garage bragbury lane bragbury end, stevenage…
13 May 1977
Legal charge
Delivered: 13 May 1977
Status: Satisfied on 13 July 2004
Persons entitled: Barclays Bank PLC
Description: Land ajoining bragbury end farmhouse. Bragbury end…