HICKING PENTECOST LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD
Company number 00406925
Status Active
Incorporation Date 26 March 1946
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 15,945,424.5 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HICKING PENTECOST LIMITED are www.hickingpentecost.co.uk, and www.hicking-pentecost.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hicking Pentecost Limited is a Private Limited Company. The company registration number is 00406925. Hicking Pentecost Limited has been working since 26 March 1946. The present status of the company is Active. The registered address of Hicking Pentecost Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . COATS PATONS LIMITED is a Secretary of the company. READE, Richard Charles is a Director of the company. COATS PATONS LIMITED is a Director of the company. I P CLARKE & COMPANY LIMITED is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary JONES, Ceri Marc has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BEVAN, Roger has been resigned. Director CARLSEN, John Erik Marius has been resigned. Director DAVIES, Stephen William has been resigned. Director DAVIES, Tudor Griffith has been resigned. Director FLOWER, Martin Charles has been resigned. Director GROSSART, Hamish Mcleod has been resigned. Director HEALY, Christopher William has been resigned. Director JONES, Ceri Marc has been resigned. Director KANTOR, Kazimiera Teresa has been resigned. Director KERSHAW, Nicholas John has been resigned. Director LEA, Jonathan David has been resigned. Director LISTER, John Thomas has been resigned. Director LITTLE, Simon Charles Mainwaring has been resigned. Director MCVICKER, John Alexander has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director PERKS, Gordon Maxwell, Dr has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director STEPHENS, Julia has been resigned. Director WHITLOW, Henry Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
53 years old

Director
COATS PATONS LIMITED
Appointed Date: 11 September 2006

Director
I P CLARKE & COMPANY LIMITED
Appointed Date: 11 September 2006

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
JENKINS, David Huw
Resigned: 20 December 1999
Appointed Date: 01 December 1999

Secretary
JONES, Ceri Marc
Resigned: 01 November 1999

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 01 November 1999

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001
58 years old

Director
BEVAN, Roger
Resigned: 11 September 2006
Appointed Date: 05 July 2004
66 years old

Director
CARLSEN, John Erik Marius
Resigned: 27 July 1995
91 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
DAVIES, Tudor Griffith
Resigned: 02 November 1999
74 years old

Director
FLOWER, Martin Charles
Resigned: 31 December 2003
Appointed Date: 14 September 1999
79 years old

Director
GROSSART, Hamish Mcleod
Resigned: 30 July 1998
Appointed Date: 18 October 1991
68 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 14 September 1999
65 years old

Director
JONES, Ceri Marc
Resigned: 31 January 2000
66 years old

Director
KANTOR, Kazimiera Teresa
Resigned: 02 April 2001
Appointed Date: 14 September 1999
76 years old

Director
KERSHAW, Nicholas John
Resigned: 01 November 1999
Appointed Date: 01 September 1998
82 years old

Director
LEA, Jonathan David
Resigned: 30 June 2004
Appointed Date: 14 September 1999
67 years old

Director
LISTER, John Thomas
Resigned: 03 August 1994
84 years old

Director
LITTLE, Simon Charles Mainwaring
Resigned: 30 July 1998
Appointed Date: 03 April 1995
74 years old

Director
MCVICKER, John Alexander
Resigned: 20 October 1999
Appointed Date: 30 July 1998
73 years old

Director
MEREDITH, Gillian Carol
Resigned: 11 September 2006
Appointed Date: 31 March 2003
61 years old

Director
PERKS, Gordon Maxwell, Dr
Resigned: 24 December 2002
Appointed Date: 14 September 1999
78 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 13 September 2010
69 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 14 September 1999
59 years old

Director
WHITLOW, Henry Donald
Resigned: 01 November 1999
Appointed Date: 30 July 1998
88 years old

HICKING PENTECOST LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 15,945,424.5

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 15,945,424.5

01 Feb 2015
Appointment of Mr Richard Charles Reade as a director on 8 January 2015
...
... and 219 more events
23 Jan 1987
New director appointed

13 Dec 1986
Return made up to 25/09/86; full list of members
15 Nov 1986
Group of companies' accounts made up to 31 March 1986
22 Oct 1986
Director resigned

26 Mar 1946
Incorporation

HICKING PENTECOST LIMITED Charges

31 July 1996
Debenture
Delivered: 7 August 1996
Status: Satisfied on 17 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Floating charge
Delivered: 18 January 1996
Status: Satisfied on 27 December 2000
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
28 September 1990
Legal mortgage
Delivered: 19 October 1990
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a:- factory and office premises at west…
28 September 1990
Legal mortgage
Delivered: 19 October 1990
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a:- factory and office premises at west…
29 June 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 6 February 1993
Persons entitled: Industrial Developments Board for Northern Ireland
Description: Room 607/616 sixth floor langham house regent st. London W1…
3 April 1986
Legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the south east of portland rd…
3 April 1986
Legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a alford maltings west st, alford lincs and…
3 April 1986
Legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory & office premises west st alford…
20 February 1986
Debenture
Delivered: 24 February 1986
Status: Satisfied on 4 August 1994
Persons entitled: Department of Economic Development
Description: Fixed & floating charges undertaking and all property and…
11 February 1985
Supplemental trust deed
Delivered: 20 February 1985
Status: Satisfied on 22 June 1993
Persons entitled: Schroder Executor & Trustee Company Limited
Description: Rooms 607/616 6TH floor langham house regent street london…
26 January 1984
Debenture
Delivered: 3 February 1984
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
3 February 1966
Series of debentures
Delivered: 3 February 1966
Status: Satisfied on 6 February 1993
Persons entitled: Schroder Executer & Trustee Co. LTD