HUNTSBRIDGE LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3TQ

Company number 02915427
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 1 HIGH STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3TQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 27 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 600,000 ; Total exemption small company accounts made up to 28 December 2014. The most likely internet sites of HUNTSBRIDGE LIMITED are www.huntsbridge.co.uk, and www.huntsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to St Neots Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsbridge Limited is a Private Limited Company. The company registration number is 02915427. Huntsbridge Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Huntsbridge Limited is 1 High Street Huntingdon Cambridgeshire Pe29 3tq. . HOSKINS, John Douglas is a Director of the company. Secretary HOSKINS, Julia Gabriela has been resigned. Secretary NORTON, Timothy has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HOSKINS, John Douglas
Appointed Date: 28 July 1994
62 years old

Resigned Directors

Secretary
HOSKINS, Julia Gabriela
Resigned: 01 September 1996
Appointed Date: 28 July 1994

Secretary
NORTON, Timothy
Resigned: 02 October 2007
Appointed Date: 01 September 1996

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 28 July 1994
Appointed Date: 29 March 1994

Director
KROPMAN, Jonathan Ronald
Resigned: 28 July 1994
Appointed Date: 29 March 1994
68 years old

HUNTSBRIDGE LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 27 December 2015
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600,000

16 Sep 2015
Total exemption small company accounts made up to 28 December 2014
27 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600,000

02 Oct 2014
Total exemption small company accounts made up to 29 December 2013
...
... and 82 more events
12 Aug 1994
Particulars of mortgage/charge

12 Aug 1994
Particulars of mortgage/charge

12 Aug 1994
Particulars of mortgage/charge

12 Aug 1994
Particulars of mortgage/charge

29 Mar 1994
Incorporation

HUNTSBRIDGE LIMITED Charges

16 March 2003
Debenture deed
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2003
Mortgage deed
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property the old bridge hotel & 1 high st & the…
2 March 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 26 August 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a the falcon inn fotheringhay peterborough…
18 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 26 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 26 August 2003
Persons entitled: Martin Oliver Hoskins and Julia Margaret Hurlestone Hoskins
Description: F/Hold land/blds known as white…
30 June 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 26 August 2003
Persons entitled: Martin Oliver Hoskins
Description: F/Hold land/blds known as white…
30 June 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 26 August 2003
Persons entitled: Julia Margaret Hurlestone Hoskins
Description: F/Hold land/blds known as white hart,gt.yeldham,essex.
30 June 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 26 August 2003
Persons entitled: Paicolex Trust Management Ag,Walter Stiefel and Rudy Buhler
Description: F/Hold property- land/blds known as white…
30 June 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 26 August 2003
Persons entitled: Barclays Bank PLC
Description: The old bridge hotel and 1 high streethuntingdon the…
10 August 1994
Loan agreement and mortgage
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Paicolex Trust Management Ag Andwalter Stiefel and Rudy Buhler
Description: 1.L/h the old bridge hotel high street huntingdon. 2.L/h…
10 August 1994
Loan agreement and mortgage
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Martin Oliver Hoskins
Description: 1. l/h the old bridge hotel high street huntingdon. 2. l/h…
10 August 1994
Loan agreement and mortgage
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Julia Margaret Hurlestone Hoskins
Description: 1.L/h the old bridge hotel high street huntingdon. 2. l/h…
10 August 1994
Loan agreement and mortgage
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Martin Oliver Hoskinsand Julia Margaret Hurlestone Hoskins
Description: 1.L/h interest in the old bridge hotel high street…