H & H CONSTRUCTION HOLDING COMPANY LIMITED
HORSHAM VISIONTEK SERVICES LIMITED

Hellopages » West Sussex » Horsham » RH12 3JJ

Company number 03848489
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 038484890005, created on 16 December 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of H & H CONSTRUCTION HOLDING COMPANY LIMITED are www.hhconstructionholdingcompany.co.uk, and www.h-h-construction-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Warnham Rail Station is 5.6 miles; to Pulborough Rail Station is 9.2 miles; to Gomshall Rail Station is 9.3 miles; to Farncombe Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H Construction Holding Company Limited is a Private Limited Company. The company registration number is 03848489. H H Construction Holding Company Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of H H Construction Holding Company Limited is Oakwood House Guildford Road Bucks Green Horsham West Sussex Rh12 3jj. . HARPER, Gillian Pamela is a Secretary of the company. HARPER, Gary Mervyn John is a Director of the company. HARPER, Gillian Pamela is a Director of the company. HARRISON, Michael Gordon is a Director of the company. HARRISON, Paula Theresa is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARPER, Gillian Pamela
Appointed Date: 28 September 1999

Director
HARPER, Gary Mervyn John
Appointed Date: 28 September 1999
70 years old

Director
HARPER, Gillian Pamela
Appointed Date: 28 September 1999
69 years old

Director
HARRISON, Michael Gordon
Appointed Date: 28 September 1999
68 years old

Director
HARRISON, Paula Theresa
Appointed Date: 28 September 1999
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Gary Mervyn John Harper
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Gillian Pamela Harper
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Michael Gordon Harrison
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Paula Theresa Harrison
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

H & H CONSTRUCTION HOLDING COMPANY LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Registration of charge 038484890005, created on 16 December 2016
17 Nov 2016
Confirmation statement made on 16 September 2016 with updates
11 Oct 2016
Registration of charge 038484890004, created on 4 October 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
29 Oct 1999
New director appointed
29 Oct 1999
New director appointed
29 Oct 1999
New director appointed
01 Oct 1999
Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ
27 Sep 1999
Incorporation

H & H CONSTRUCTION HOLDING COMPANY LIMITED Charges

16 December 2016
Charge code 0384 8489 0005
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 bakersgate courtyard pirbright woking…
4 October 2016
Charge code 0384 8489 0004
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a 129 grange road guildford surrey t/n…
13 October 2000
Legal charge
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: First Active PLC
Description: Property k/a 184 guildford park avenue guildford surrey…
20 January 2000
Legal charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 97 weston road guildford surrey t/no.SY256855.