THE HUNTS GLASS CONSERVATORY VILLAGE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0HA

Company number 03755836
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address CROWN HOUSE, 40 HIGH STREET, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 0HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE HUNTS GLASS CONSERVATORY VILLAGE LIMITED are www.thehuntsglassconservatoryvillage.co.uk, and www.the-hunts-glass-conservatory-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The Hunts Glass Conservatory Village Limited is a Private Limited Company. The company registration number is 03755836. The Hunts Glass Conservatory Village Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of The Hunts Glass Conservatory Village Limited is Crown House 40 High Street Kimbolton Huntingdon Cambridgeshire Pe28 0ha. . BRADBURY, Carole Margaret is a Director of the company. BRADBURY, Joshua James is a Director of the company. Secretary JOHNSON, Richard Allen has been resigned. Secretary KAVANAGH, Lynne Elaine has been resigned. Secretary OAKEY, Lee Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRADBURY, Carole Margaret
Appointed Date: 21 April 1999
64 years old

Director
BRADBURY, Joshua James
Appointed Date: 12 February 2008
36 years old

Resigned Directors

Secretary
JOHNSON, Richard Allen
Resigned: 12 February 2008
Appointed Date: 01 June 2005

Secretary
KAVANAGH, Lynne Elaine
Resigned: 31 May 2005
Appointed Date: 28 February 2001

Secretary
OAKEY, Lee Jonathan
Resigned: 27 February 2001
Appointed Date: 21 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

THE HUNTS GLASS CONSERVATORY VILLAGE LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 May 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200

24 Jun 2015
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200

21 Jul 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
12 Apr 2001
Registered office changed on 12/04/01 from: 15 south street st. Neots huntingdon cambridgeshire PE19 2BW
29 Dec 2000
Accounts for a dormant company made up to 30 April 2000
03 Jul 2000
Return made up to 21/04/00; full list of members
22 Apr 1999
Secretary resigned
21 Apr 1999
Incorporation

THE HUNTS GLASS CONSERVATORY VILLAGE LIMITED Charges

6 November 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The birches great north road cambridgeshire t/n CB208805.
10 September 2003
Guarantee & debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…