HUNTON BRIDGE ENGINEERING COMPANY LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 00698078
Status Liquidation
Incorporation Date 11 July 1961
Company Type Private Limited Company
Address C/O VALENTINE & CO 5 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments to 9 October 2016; Liquidators statement of receipts and payments to 9 October 2015; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015. The most likely internet sites of HUNTON BRIDGE ENGINEERING COMPANY LIMITED are www.huntonbridgeengineeringcompany.co.uk, and www.hunton-bridge-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Hunton Bridge Engineering Company Limited is a Private Limited Company. The company registration number is 00698078. Hunton Bridge Engineering Company Limited has been working since 11 July 1961. The present status of the company is Liquidation. The registered address of Hunton Bridge Engineering Company Limited is C O Valentine Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. . WILLMOT, Ian Stuart is a Director of the company. Secretary FARNELL, Pamela Christine has been resigned. Secretary WILLMOT, Ian Stuart has been resigned. Secretary WILLMOT, Michael John has been resigned. Director FARNELL, Pamela Christine has been resigned. Director FARNELL, Simon Julian Hall has been resigned. Director WILLMOT, Ian Stuart has been resigned. Director WILLMOT, Michael John has been resigned. Director WILLMOT, Michael John has been resigned. Director WILLMOT, Tina has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
WILLMOT, Ian Stuart
Appointed Date: 05 April 2008
63 years old

Resigned Directors

Secretary
FARNELL, Pamela Christine
Resigned: 17 August 2006

Secretary
WILLMOT, Ian Stuart
Resigned: 01 March 2008
Appointed Date: 17 August 2006

Secretary
WILLMOT, Michael John
Resigned: 06 April 2008
Appointed Date: 01 March 2008

Director
FARNELL, Pamela Christine
Resigned: 17 August 2006
82 years old

Director
FARNELL, Simon Julian Hall
Resigned: 17 August 2006
78 years old

Director
WILLMOT, Ian Stuart
Resigned: 01 March 2008
Appointed Date: 17 August 2006
63 years old

Director
WILLMOT, Michael John
Resigned: 06 April 2008
Appointed Date: 01 March 2008
56 years old

Director
WILLMOT, Michael John
Resigned: 29 January 2008
Appointed Date: 17 August 2006
56 years old

Director
WILLMOT, Tina
Resigned: 10 April 2008
Appointed Date: 01 March 2008
54 years old

HUNTON BRIDGE ENGINEERING COMPANY LIMITED Events

23 Dec 2016
Liquidators statement of receipts and payments to 9 October 2016
04 Nov 2015
Liquidators statement of receipts and payments to 9 October 2015
08 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
03 Dec 2014
Liquidators statement of receipts and payments to 9 October 2014
21 Oct 2013
Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 21 October 2013
...
... and 93 more events
08 Jun 1988
Return made up to 01/12/87; full list of members

05 Aug 1987
Registered office changed on 05/08/87 from: 6 long lane london EC1A 9DP

06 Mar 1987
Return made up to 01/12/86; full list of members

06 Feb 1987
Full accounts made up to 30 September 1985

12 Jul 1961
Incorporation

HUNTON BRIDGE ENGINEERING COMPANY LIMITED Charges

18 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied on 2 February 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 1989
Fixed and floating charge
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…