HUGHES AND SALVIDGE LIMITED
HAMPSHIRE H AND S METALS LIMITED HUGHES AND SALVIDGE LIMITED

Hellopages » Hampshire » Portsmouth » PO1 4QS
Company number 06285977
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address 11 FLATHOUSE ROAD, PORTSMOUTH, HAMPSHIRE, PO1 4QS
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 43110 - Demolition
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Satisfaction of charge 062859770003 in full. The most likely internet sites of HUGHES AND SALVIDGE LIMITED are www.hughesandsalvidge.co.uk, and www.hughes-and-salvidge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hughes and Salvidge Limited is a Private Limited Company. The company registration number is 06285977. Hughes and Salvidge Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Hughes and Salvidge Limited is 11 Flathouse Road Portsmouth Hampshire Po1 4qs. . BURNETT, Martyn John, Mr is a Director of the company. HEAD, Colin Wayne is a Director of the company. HEAD, Wendy Ann is a Director of the company. MARTIN, Ian Michael is a Director of the company. STEVENSON, Jean Elizabeth is a Director of the company. STEVENSON, Michael Thomas is a Director of the company. Secretary MARTIN, Adrian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LANNON, Gregory James has been resigned. Director LANNON, Gregory James Thomas has been resigned. Director MARTIN, Adrian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
BURNETT, Martyn John, Mr
Appointed Date: 29 February 2008
61 years old

Director
HEAD, Colin Wayne
Appointed Date: 19 June 2007
62 years old

Director
HEAD, Wendy Ann
Appointed Date: 19 June 2007
62 years old

Director
MARTIN, Ian Michael
Appointed Date: 19 June 2007
58 years old

Director
STEVENSON, Jean Elizabeth
Appointed Date: 19 June 2007
74 years old

Director
STEVENSON, Michael Thomas
Appointed Date: 19 June 2007
83 years old

Resigned Directors

Secretary
MARTIN, Adrian
Resigned: 31 October 2012
Appointed Date: 19 June 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
LANNON, Gregory James
Resigned: 21 February 2014
Appointed Date: 01 April 2013
53 years old

Director
LANNON, Gregory James Thomas
Resigned: 01 April 2013
Appointed Date: 01 April 2013
53 years old

Director
MARTIN, Adrian
Resigned: 31 October 2012
Appointed Date: 19 June 2007
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

HUGHES AND SALVIDGE LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

29 Mar 2016
Satisfaction of charge 062859770003 in full
21 Nov 2015
Full accounts made up to 31 March 2015
09 Nov 2015
Register inspection address has been changed from 11 Flathouse Road Portsmouth Hampshire PO1 4QS United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
...
... and 63 more events
28 Aug 2007
New director appointed
28 Aug 2007
New director appointed
28 Aug 2007
New director appointed
28 Aug 2007
New director appointed
19 Jun 2007
Incorporation

HUGHES AND SALVIDGE LIMITED Charges

21 April 2015
Charge code 0628 5977 0003
Delivered: 22 April 2015
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 January 2013
Charge of deposit
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,000 and all amounts in the future…
6 March 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…