HEDGEHUNTER FARNHAM LIMITED
LONDON HEDGEHUNTER FARMHAM LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 06044974
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 060449740009 in full. The most likely internet sites of HEDGEHUNTER FARNHAM LIMITED are www.hedgehunterfarnham.co.uk, and www.hedgehunter-farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hedgehunter Farnham Limited is a Private Limited Company. The company registration number is 06044974. Hedgehunter Farnham Limited has been working since 08 January 2007. The present status of the company is Active. The registered address of Hedgehunter Farnham Limited is 30 City Road London Ec1y 2ab. . MUDIE, Arlene Louise Stuart is a Secretary of the company. HEDGER, Graham Howard is a Director of the company. THORNE, David Courtenay is a Director of the company. Secretary HEDGER, Graham Howard has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director A&H DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MUDIE, Arlene Louise Stuart
Appointed Date: 01 September 2015

Director
HEDGER, Graham Howard
Appointed Date: 08 January 2007
61 years old

Director
THORNE, David Courtenay
Appointed Date: 08 January 2007
57 years old

Resigned Directors

Secretary
HEDGER, Graham Howard
Resigned: 01 September 2015
Appointed Date: 08 January 2007

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 08 January 2007
Appointed Date: 08 January 2007

Director
A&H DIRECTORS LIMITED
Resigned: 08 January 2007
Appointed Date: 08 January 2007

Persons With Significant Control

Bondminster Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEDGEHUNTER FARNHAM LIMITED Events

27 Jan 2017
Confirmation statement made on 8 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Satisfaction of charge 060449740009 in full
23 Jun 2016
Satisfaction of charge 060449740007 in full
23 Jun 2016
Satisfaction of charge 060449740006 in full
...
... and 40 more events
08 May 2007
Director resigned
08 May 2007
New director appointed
04 May 2007
New secretary appointed;new director appointed
23 Jan 2007
Company name changed hedgehunter farmham LIMITED\certificate issued on 23/01/07
08 Jan 2007
Incorporation

HEDGEHUNTER FARNHAM LIMITED Charges

5 November 2014
Charge code 0604 4974 0009
Delivered: 13 November 2014
Status: Satisfied on 23 June 2016
Persons entitled: Saturn Real Estate 2 S.a R.L.
Description: Contains fixed charge…
24 February 2014
Charge code 0604 4974 0006
Delivered: 25 February 2014
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 west street farnham surrey t/no SY814616. Notification…
14 February 2014
Charge code 0604 4974 0008
Delivered: 28 February 2014
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 shrubbs lane rowledge farnham t/no. SY305374…
14 February 2014
Charge code 0604 4974 0007
Delivered: 28 February 2014
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Kendal cottage 14 old church lane the bourne farnham t/no…
21 November 2013
Charge code 0604 4974 0005
Delivered: 29 November 2013
Status: Satisfied on 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 west street farnham surrey t/no.SY814616. Notification…
20 June 2013
Charge code 0604 4974 0004
Delivered: 27 June 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: First and second floors 0F 39 the borough farnham t/no…
9 April 2013
Charge code 0604 4974 0003
Delivered: 11 April 2013
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 1 the borough farnham surrey. With the benefit of all…