H G H (V S) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 8NH
Company number 06407368
Status Active
Incorporation Date 23 October 2007
Company Type Private Limited Company
Address 8 BRADFORD ROAD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8NH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Director's details changed for James Michael Harris on 1 August 2016. The most likely internet sites of H G H (V S) LIMITED are www.hghvs.co.uk, and www.h-g-h-v-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Bingley Rail Station is 4.9 miles; to Crossflatts Rail Station is 5 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H G H V S Limited is a Private Limited Company. The company registration number is 06407368. H G H V S Limited has been working since 23 October 2007. The present status of the company is Active. The registered address of H G H V S Limited is 8 Bradford Road Guiseley Leeds West Yorkshire Ls20 8nh. . GUGGENHEIM, John Michael is a Secretary of the company. BURGIN, Richard Anthony is a Director of the company. GUGGENHEIM, John Michael is a Director of the company. HARRIS, James Michael is a Director of the company. HARRISON, Craig is a Director of the company. HARRISON, Timothy Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FARQUHAR, Edward Peter Henry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GUGGENHEIM, John Michael
Appointed Date: 26 October 2007

Director
BURGIN, Richard Anthony
Appointed Date: 01 May 2010
58 years old

Director
GUGGENHEIM, John Michael
Appointed Date: 26 October 2007
58 years old

Director
HARRIS, James Michael
Appointed Date: 28 April 2016
52 years old

Director
HARRISON, Craig
Appointed Date: 26 October 2007
78 years old

Director
HARRISON, Timothy Andrew
Appointed Date: 26 October 2007
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 October 2007
Appointed Date: 23 October 2007

Director
FARQUHAR, Edward Peter Henry
Resigned: 23 November 2015
Appointed Date: 23 March 2012
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 October 2007
Appointed Date: 23 October 2007

Persons With Significant Control

Mr Timothy Andrew Harrison
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H G H (V S) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 23 October 2016 with updates
05 Aug 2016
Director's details changed for James Michael Harris on 1 August 2016
01 Jul 2016
Appointment of James Michael Harris as a director on 28 April 2016
25 Apr 2016
Director's details changed for Craig Harrison on 22 April 2016
...
... and 49 more events
06 Dec 2007
New secretary appointed;new director appointed
06 Dec 2007
New director appointed
24 Oct 2007
Director resigned
24 Oct 2007
Secretary resigned
23 Oct 2007
Incorporation

H G H (V S) LIMITED Charges

5 January 2016
Charge code 0640 7368 0002
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 May 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 16 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…