HGP ARCHITECTS LIMITED
FAREHAM H G P GREENTREE ALLCHURCH & EVANS LIMITED

Hellopages » Hampshire » Fareham » PO16 7JH

Company number 02066639
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address FURZEHALL FARM, WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO16 7JH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 020666390005, created on 31 August 2016. The most likely internet sites of HGP ARCHITECTS LIMITED are www.hgparchitects.co.uk, and www.hgp-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Cosham Rail Station is 5.2 miles; to Portsmouth & Southsea Rail Station is 6.1 miles; to Fratton Rail Station is 6.7 miles; to Ryde Pier Head Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hgp Architects Limited is a Private Limited Company. The company registration number is 02066639. Hgp Architects Limited has been working since 22 October 1986. The present status of the company is Active. The registered address of Hgp Architects Limited is Furzehall Farm Wickham Road Fareham Hampshire Po16 7jh. . CALLARD, Christopher John is a Director of the company. GOODMAN, Guy Stanley John is a Director of the company. WILLIAMS, Matthew James is a Director of the company. Secretary EVANS, Paul Anthony has been resigned. Secretary EVANS, Paul Anthony has been resigned. Secretary MARSH, Anthony William has been resigned. Director ALLCHURCH, Peter Frederick has been resigned. Director EVANS, Paul Anthony has been resigned. Director GREENTREE, Hedley Anthony has been resigned. Director MARSH, Anthony William has been resigned. Director STORY, Alan Francis William has been resigned. Director WARLOW, Peter Alan, Mr has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CALLARD, Christopher John
Appointed Date: 01 April 2011
55 years old

Director
GOODMAN, Guy Stanley John
Appointed Date: 01 April 2003
66 years old

Director
WILLIAMS, Matthew James
Appointed Date: 01 September 2013
48 years old

Resigned Directors

Secretary
EVANS, Paul Anthony
Resigned: 24 December 2010
Appointed Date: 28 July 2010

Secretary
EVANS, Paul Anthony
Resigned: 28 July 2010

Secretary
MARSH, Anthony William
Resigned: 06 April 2011
Appointed Date: 28 July 2010

Director
ALLCHURCH, Peter Frederick
Resigned: 31 March 2001
84 years old

Director
EVANS, Paul Anthony
Resigned: 28 July 2010
81 years old

Director
GREENTREE, Hedley Anthony
Resigned: 31 March 2005
86 years old

Director
MARSH, Anthony William
Resigned: 06 April 2011
Appointed Date: 01 April 2001
76 years old

Director
STORY, Alan Francis William
Resigned: 10 January 2000
83 years old

Director
WARLOW, Peter Alan, Mr
Resigned: 31 August 2016
Appointed Date: 15 August 1994
69 years old

Persons With Significant Control

Hgp Holdings (2016) Ltd
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

HGP ARCHITECTS LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Registration of charge 020666390005, created on 31 August 2016
13 Sep 2016
Registration of charge 020666390004, created on 31 August 2016
31 Aug 2016
Termination of appointment of Peter Alan Warlow as a director on 31 August 2016
...
... and 93 more events
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: 25 streatham vale london SW16

22 Oct 1986
Certificate of Incorporation
22 Oct 1986
Certificate of Incorporation

22 Oct 1986
Incorporation

HGP ARCHITECTS LIMITED Charges

31 August 2016
Charge code 0206 6639 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Guy Stanley John Goodman
Description: The barn, furzehall farm, wickham road, fareham, hampshire…
31 August 2016
Charge code 0206 6639 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Peter Alan Warlow
Description: The barn, furzehall farm, wickham road, fareham, hampshire…
4 February 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as the barn furzehall farm wickham…
13 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H the barn furzehall farm wickham road fareham hampshire.
19 December 1990
Debenture
Delivered: 28 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…