H.T. HUGHES PLC
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 02155681
Status Active
Incorporation Date 19 August 1987
Company Type Public Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2,570,856 ; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 2,570,856 . The most likely internet sites of H.T. HUGHES PLC are www.hthughes.co.uk, and www.h-t-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H T Hughes Plc is a Public Limited Company. The company registration number is 02155681. H T Hughes Plc has been working since 19 August 1987. The present status of the company is Active. The registered address of H T Hughes Plc is 210 Pentonville Road London N1 9jy. . HUNT, Robert Charles is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary ARMSTRONG, Derrick John has been resigned. Secretary BERRY, Richard Douglas has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Director ANDREWS, Michael John has been resigned. Director ARMSTRONG, Robert Peter Leonard has been resigned. Director BERRY, Richard Douglas has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director CUSTIS, Patrick James has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director HURLEY, Roger has been resigned. Director KENT, Arthur, Dr has been resigned. Director KUTNER, John Michael has been resigned. Director VINCENT, Terence Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Robert Charles
Appointed Date: 01 December 2011

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
ARMSTRONG, Derrick John
Resigned: 01 September 1994

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HORTON, Christopher John
Resigned: 31 August 1998
Appointed Date: 01 September 1994

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 31 August 1998

Director
ANDREWS, Michael John
Resigned: 09 March 1996
84 years old

Director
ARMSTRONG, Robert Peter Leonard
Resigned: 19 April 1994
76 years old

Director
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 31 December 2008
68 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 20 November 1997
Appointed Date: 19 April 1994
78 years old

Director
CUSTIS, Patrick James
Resigned: 15 November 1995
104 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 02 January 2003
61 years old

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 05 November 1997
71 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 08 December 1999
81 years old

Director
HURLEY, Roger
Resigned: 30 December 1997
Appointed Date: 13 June 1996
79 years old

Director
KENT, Arthur, Dr
Resigned: 13 June 1996
84 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 05 November 1997
84 years old

Director
VINCENT, Terence Arthur
Resigned: 03 April 1992
73 years old

H.T. HUGHES PLC Events

29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,570,856

13 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,570,856

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
23 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 144 more events
05 Nov 1987
Company name changed hughes PLC\certificate issued on 06/11/87

19 Oct 1987
Registered office changed on 19/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

19 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Company name changed barclands PUBLIC LIMITED COMPANY\certificate issued on 14/10/87

19 Aug 1987
Incorporation

H.T. HUGHES PLC Charges

28 March 1994
Composite guarantee and debenture
Delivered: 15 April 1994
Status: Satisfied on 13 August 1998
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Fixed and floating charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1990
Legal mortgage
Delivered: 12 April 1990
Status: Satisfied on 23 November 1993
Persons entitled: National Westminster Bank PLC
Description: Premises at dundas spur dundas lane copnor portsmouth…