HUGHES COLLETT LIMITED
EAST MOLESEY LINCHPIN MANAGEMENT LIMITED

Hellopages » Surrey » Elmbridge » KT8 9BE

Company number 03238467
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address BRIDGE HOUSE, 11 CREEK ROAD, EAST MOLESEY, SURREY, KT8 9BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of HUGHES COLLETT LIMITED are www.hughescollett.co.uk, and www.hughes-collett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Hughes Collett Limited is a Private Limited Company. The company registration number is 03238467. Hughes Collett Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Hughes Collett Limited is Bridge House 11 Creek Road East Molesey Surrey Kt8 9be. The company`s financial liabilities are £90.19k. It is £-26.1k against last year. The cash in hand is £74.79k. It is £-23.73k against last year. And the total assets are £183.14k, which is £-5.98k against last year. HUGHES, Maeve Elizabeth is a Secretary of the company. HUGHES, Francis Henry is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLLETT, Alan has been resigned. Secretary KING, Valerie Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COLLETT, Alan has been resigned. The company operates in "Accounting and auditing activities".


hughes collett Key Finiance

LIABILITIES £90.19k
-23%
CASH £74.79k
-25%
TOTAL ASSETS £183.14k
-4%
All Financial Figures

Current Directors

Secretary
HUGHES, Maeve Elizabeth
Appointed Date: 01 February 2014

Director
HUGHES, Francis Henry
Appointed Date: 19 August 1996
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 August 1996
Appointed Date: 16 August 1996

Secretary
COLLETT, Alan
Resigned: 12 July 2000
Appointed Date: 19 August 1996

Secretary
KING, Valerie Elizabeth
Resigned: 01 February 2014
Appointed Date: 12 July 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 August 1996
Appointed Date: 16 August 1996
73 years old

Director
COLLETT, Alan
Resigned: 12 July 2000
Appointed Date: 19 August 1996
62 years old

Persons With Significant Control

Mr Francis Henry Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUGHES COLLETT LIMITED Events

17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

18 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 55 more events
28 Aug 1996
Ad 19/08/96--------- £ si 1@1=1 £ ic 1/2
28 Aug 1996
Registered office changed on 28/08/96 from: somerset house temple street birmingham B2 5DN
28 Aug 1996
Secretary resigned
28 Aug 1996
Director resigned
16 Aug 1996
Incorporation