Company number 00084780
Status Active
Incorporation Date 31 May 1905
Company Type Private Limited Company
Address CHILTERN HOUSE GARSINGTON ROAD, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016. The most likely internet sites of HCSU16 LIMITED are www.hcsu16.co.uk, and www.hcsu16.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and nine months. Hcsu16 Limited is a Private Limited Company.
The company registration number is 00084780. Hcsu16 Limited has been working since 31 May 1905.
The present status of the company is Active. The registered address of Hcsu16 Limited is Chiltern House Garsington Road Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. MOURGUE, Anthony John is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Secretary SCOTT, Christopher George has been resigned. Secretary STAMP, Christopher David has been resigned. Director DESSAIN, Paul Mark has been resigned. Director HOPPER, Michael Royston has been resigned. Director REDFERN, Peter Johnson has been resigned. Director SCOTT, Christopher George has been resigned. Director WRAGG, James Philip has been resigned. Director WYNER, Amanda Jane has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
WYNER, Amanda Jane
Resigned: 11 November 2014
Appointed Date: 31 October 2013
64 years old
Persons With Significant Control
Unipart Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HCSU16 LIMITED Events
02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 135 more events
14 Jan 1987
Director resigned;new director appointed
28 Oct 1986
Full accounts made up to 31 December 1985
28 Oct 1986
Return made up to 06/10/86; full list of members
03 Jul 1986
Secretary resigned;new secretary appointed
30 January 1997
Letter of charge
Delivered: 8 February 1997
Status: Satisfied
on 29 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the monies now or at any time hereafter standing to the…
12 October 1994
Letter of charge
Delivered: 14 October 1994
Status: Satisfied
on 20 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
14 March 1994
Letter of charge
Delivered: 26 March 1994
Status: Satisfied
on 19 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
4 September 1989
Composite guarantee & debenture
Delivered: 19 September 1989
Status: Satisfied
on 19 December 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…