HISTORIC FUTURES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 2SJ

Company number 04693909
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address AW HOUSE, 6-8 STUART STREET,, LUTON, ENGLAND, LU1 2SJ
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of HISTORIC FUTURES LIMITED are www.historicfutures.co.uk, and www.historic-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Historic Futures Limited is a Private Limited Company. The company registration number is 04693909. Historic Futures Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Historic Futures Limited is Aw House 6 8 Stuart Street Luton England Lu1 2sj. . WILSON, Timothy is a Director of the company. BRIDGES COMMUNITY VENTURES NOMINEES LIMITED is a Director of the company. Secretary COOKE, Quentin George Paul has been resigned. Secretary WILSON, Timothy has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director ALLEN, Richard Anthony has been resigned. Director DENNY, David James Edmonds has been resigned. Director DENNY, David James Edmonds has been resigned. Director TILLEN, Alistair John has been resigned. Director TILLEN, Alistair John has been resigned. Director WARRICK, Simon Edward James has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
WILSON, Timothy
Appointed Date: 12 March 2003
58 years old

Director
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Appointed Date: 22 January 2016

Resigned Directors

Secretary
COOKE, Quentin George Paul
Resigned: 31 December 2015
Appointed Date: 19 August 2009

Secretary
WILSON, Timothy
Resigned: 19 August 2009
Appointed Date: 12 March 2003

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
ALLEN, Richard Anthony
Resigned: 15 August 2012
Appointed Date: 08 September 2010
76 years old

Director
DENNY, David James Edmonds
Resigned: 29 May 2014
Appointed Date: 19 April 2012
54 years old

Director
DENNY, David James Edmonds
Resigned: 09 March 2012
Appointed Date: 17 March 2011
54 years old

Director
TILLEN, Alistair John
Resigned: 22 January 2016
Appointed Date: 19 April 2012
58 years old

Director
TILLEN, Alistair John
Resigned: 21 March 2012
Appointed Date: 14 November 2011
58 years old

Director
WARRICK, Simon Edward James
Resigned: 19 November 2012
Appointed Date: 12 March 2003
60 years old

Persons With Significant Control

Bridges Cdv Fund 11 (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bridges Ventures Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HISTORIC FUTURES LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
17 Aug 2016
Full accounts made up to 31 March 2016
13 May 2016
Satisfaction of charge 2 in full
11 Apr 2016
Director's details changed for Bridges Community Ventures Limited on 22 January 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,832.441

...
... and 88 more events
08 Apr 2003
New secretary appointed
08 Apr 2003
New director appointed
08 Apr 2003
Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2
08 Apr 2003
Secretary resigned
12 Mar 2003
Incorporation

HISTORIC FUTURES LIMITED Charges

21 May 2012
Charge of deposit
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £24,500 and all amounts in the future…
15 February 2010
Rent deposit deed
Delivered: 18 February 2010
Status: Satisfied on 13 May 2016
Persons entitled: Vanbrugh Trustees Limited & Vanbrugh Trustees No 2 Limited
Description: £7,128.70 see image for full details.
24 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied on 12 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…