HITCHIN ARCADE LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 00639050
Status Active
Incorporation Date 8 October 1959
Company Type Private Limited Company
Address FIRST FLOOR, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of HITCHIN ARCADE LIMITED are www.hitchinarcade.co.uk, and www.hitchin-arcade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Hitchin Arcade Limited is a Private Limited Company. The company registration number is 00639050. Hitchin Arcade Limited has been working since 08 October 1959. The present status of the company is Active. The registered address of Hitchin Arcade Limited is First Floor 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . HILL, Jeremy John is a Secretary of the company. HILL, Jeremy John is a Director of the company. SEAMAN-HILL, Mark Wilfrid is a Director of the company. Secretary KING, Dennis Edgar has been resigned. Secretary WRAY, Rodney Gordon has been resigned. Director CHURCH, Beryl Russell has been resigned. Director GEARY, Claude Leo has been resigned. Director GOATER, Dennis William has been resigned. Director HILL, Jeremy John has been resigned. Director POMFRET, Adrian John has been resigned. Director POMFRET, John Edwin has been resigned. Director SMITH, John Joseph has been resigned. Director STONE, Philip Maurice has been resigned. Director WRAY, Rodney Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Jeremy John
Appointed Date: 10 November 2011

Director
HILL, Jeremy John
Appointed Date: 20 December 2010
51 years old

Director
SEAMAN-HILL, Mark Wilfrid
Appointed Date: 14 December 2000
67 years old

Resigned Directors

Secretary
KING, Dennis Edgar
Resigned: 05 February 2002

Secretary
WRAY, Rodney Gordon
Resigned: 09 May 2011
Appointed Date: 05 February 2002

Director
CHURCH, Beryl Russell
Resigned: 18 March 2004
103 years old

Director
GEARY, Claude Leo
Resigned: 05 January 2015
Appointed Date: 20 December 2010
103 years old

Director
GOATER, Dennis William
Resigned: 20 December 2010
Appointed Date: 02 November 2006
96 years old

Director
HILL, Jeremy John
Resigned: 20 December 2010
Appointed Date: 20 December 2010
51 years old

Director
POMFRET, Adrian John
Resigned: 25 September 2006
Appointed Date: 27 November 1996
64 years old

Director
POMFRET, John Edwin
Resigned: 05 November 1997
98 years old

Director
SMITH, John Joseph
Resigned: 05 November 1997
112 years old

Director
STONE, Philip Maurice
Resigned: 28 December 1999
114 years old

Director
WRAY, Rodney Gordon
Resigned: 09 May 2011
Appointed Date: 25 January 1995
91 years old

Persons With Significant Control

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

HITCHIN ARCADE LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Satisfaction of charge 3 in full
08 Mar 2016
Satisfaction of charge 2 in full
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8

...
... and 103 more events
29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Accounts for a small company made up to 31 March 1986
03 Feb 1960
Company name changed\certificate issued on 03/02/60
08 Oct 1959
Incorporation
08 Oct 1959
Certificate of incorporation

HITCHIN ARCADE LIMITED Charges

5 February 2016
Charge code 0063 9050 0004
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1, 3-4, 5, 6, 7-8 the arcade, 2, 6, 6A, 7, 8, 10 arcade…
9 November 1972
Legal charge
Delivered: 14 November 1972
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank Limited
Description: 33 market place, hitchin herts.
20 October 1972
Legal charge
Delivered: 23 October 1972
Status: Satisfied on 8 March 2016
Persons entitled: D.E. Northern G.K. Northern B.J. Northern
Description: 33, market place and 1A and 10 the arcade hitchin herts.
10 July 1970
Legal charge
Delivered: 11 July 1970
Status: Satisfied on 26 February 2016
Persons entitled: G.K. Northern D.E. Northern
Description: F/H land shops car park garages and other premises,the…