H.T.H. INVESTMENTS LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7UN

Company number 01674117
Status Active
Incorporation Date 27 October 1982
Company Type Private Limited Company
Address HOLLYBANK HOUSE, HOLLYBANK LANE, EMSWORTH, HAMPSHIRE, PO10 7UN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Timothy Leslie Hill as a director on 26 August 2016. The most likely internet sites of H.T.H. INVESTMENTS LIMITED are www.hthinvestments.co.uk, and www.h-t-h-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.8 miles; to Fratton Rail Station is 7.7 miles; to Petersfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H T H Investments Limited is a Private Limited Company. The company registration number is 01674117. H T H Investments Limited has been working since 27 October 1982. The present status of the company is Active. The registered address of H T H Investments Limited is Hollybank House Hollybank Lane Emsworth Hampshire Po10 7un. The cash in hand is £0.1k. It is £0k against last year. . WILLIAMS, Vivian John is a Secretary of the company. FIDDY, Anthony Norman is a Director of the company. HILL, Timothy Leslie is a Director of the company. WILLIAMS, Vivian John is a Director of the company. Secretary HILL, Susan Isobel has been resigned. Secretary WILLIAMS, Anna Marie has been resigned. Director HILL, Susan Isobel has been resigned. Director HILL, Timothy Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


h.t.h. investments Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Vivian John
Appointed Date: 26 August 2016

Director
FIDDY, Anthony Norman
Appointed Date: 26 August 2016
82 years old

Director
HILL, Timothy Leslie
Appointed Date: 26 August 2016
82 years old

Director

Resigned Directors

Secretary
HILL, Susan Isobel
Resigned: 20 March 1997

Secretary
WILLIAMS, Anna Marie
Resigned: 26 August 2016
Appointed Date: 20 March 1997

Director
HILL, Susan Isobel
Resigned: 20 March 1997
83 years old

Director
HILL, Timothy Leslie
Resigned: 20 March 1997
82 years old

Persons With Significant Control

Vivian John Williams
Notified on: 20 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony Norman Fiddy
Notified on: 20 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Leslie Hill
Notified on: 20 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.T.H. INVESTMENTS LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Sep 2016
Appointment of Mr Timothy Leslie Hill as a director on 26 August 2016
13 Sep 2016
Appointment of Mr Anthony Norman Fiddy as a director on 26 August 2016
13 Sep 2016
Appointment of Mr Vivian John Williams as a secretary on 26 August 2016
...
... and 76 more events
03 Jun 1988
Full accounts made up to 31 March 1986

03 Jun 1988
Full accounts made up to 31 March 1985

03 Jun 1988
Return made up to 31/12/85; full list of members

03 Jun 1988
Return made up to 31/12/85; full list of members

13 Jan 1987
Declaration of satisfaction of mortgage/charge

H.T.H. INVESTMENTS LIMITED Charges

28 April 1997
Mortgage deed
Delivered: 8 May 1997
Status: Satisfied on 2 May 2001
Persons entitled: Lloyds Bank PLC
Description: H.T.H. investment headquarters and budgens winchester road…
11 October 1985
Legal charge
Delivered: 23 October 1985
Status: Satisfied on 6 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and property at the glider centre, bishops…
11 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 4 March 1997
Persons entitled: Glider and Blue Motor Services Limited
Description: Land forming part of the glider centre, bishops waltham…