HARE HATCH HOLDINGS LIMITED
READING MABEY SECURITIES LIMITED

Hellopages » Berkshire » Reading » RG1 1SN
Company number 02134593
Status Liquidation
Incorporation Date 27 May 1987
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64999 - Financial intermediation not elsewhere classified, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016; Liquidators statement of receipts and payments to 12 June 2016; Liquidators statement of receipts and payments to 12 June 2015. The most likely internet sites of HARE HATCH HOLDINGS LIMITED are www.harehatchholdings.co.uk, and www.hare-hatch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Hare Hatch Holdings Limited is a Private Limited Company. The company registration number is 02134593. Hare Hatch Holdings Limited has been working since 27 May 1987. The present status of the company is Liquidation. The registered address of Hare Hatch Holdings Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . WILCOX, Edward Godwin is a Secretary of the company. DALIDAY, Alan George is a Director of the company. MABEY, Dawn Mary is a Director of the company. NELSON, Bridget Ann is a Director of the company. Secretary PRECIOUS, Susan Margaret has been resigned. Director BRISTER, David John has been resigned. Director MABEY, Bevil Guy has been resigned. Director MABEY, David Guy has been resigned. Director MABEY, Isabel Denise has been resigned. Director MABEY, Isabel Denise has been resigned. Director MABEY, Juliet has been resigned. Director MABEY, Tina Susan has been resigned. Director PRECIOUS, Susan Margaret has been resigned. Director REDWOOD, John Alan, Rt Hon has been resigned. Director STOCKER, Fiona Caroline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILCOX, Edward Godwin
Appointed Date: 08 December 2008

Director
DALIDAY, Alan George
Appointed Date: 23 October 1991
81 years old

Director
MABEY, Dawn Mary
Appointed Date: 03 March 2011
65 years old

Director
NELSON, Bridget Ann

76 years old

Resigned Directors

Secretary
PRECIOUS, Susan Margaret
Resigned: 08 December 2008

Director
BRISTER, David John
Resigned: 07 February 2014
Appointed Date: 03 March 2011
63 years old

Director
MABEY, Bevil Guy
Resigned: 17 December 2007
109 years old

Director
MABEY, David Guy
Resigned: 03 March 2011
64 years old

Director
MABEY, Isabel Denise
Resigned: 23 February 2006
Appointed Date: 12 November 1997
75 years old

Director
MABEY, Isabel Denise
Resigned: 31 December 1994
75 years old

Director
MABEY, Juliet
Resigned: 23 February 2009
Appointed Date: 11 November 2004
70 years old

Director
MABEY, Tina Susan
Resigned: 11 March 2004
71 years old

Director
PRECIOUS, Susan Margaret
Resigned: 28 February 2013
72 years old

Director
REDWOOD, John Alan, Rt Hon
Resigned: 03 March 2008
Appointed Date: 05 January 1999
74 years old

Director
STOCKER, Fiona Caroline
Resigned: 11 March 2004
60 years old

HARE HATCH HOLDINGS LIMITED Events

12 Sep 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
11 Aug 2016
Liquidators statement of receipts and payments to 12 June 2016
24 Aug 2015
Liquidators statement of receipts and payments to 12 June 2015
29 Jul 2014
Termination of appointment of David John Brister as a director on 7 February 2014
25 Jun 2014
Registered office address changed from Mabey House Floral Mile Hare Hatch Reading RG10 9SQ England on 25 June 2014
...
... and 114 more events
07 Apr 1988
Registered office changed on 07/04/88 from: broadgate house 7 eldon street london EC2M 7HD

15 Sep 1987
Director resigned;new director appointed
15 Sep 1987
Secretary resigned;new secretary appointed

15 Sep 1987
Registered office changed on 15/09/87 from: 2 baches street london N1 6UB

27 May 1987
Incorporation

HARE HATCH HOLDINGS LIMITED Charges

15 September 1992
Fixed equitable charge
Delivered: 5 October 1992
Status: Satisfied on 2 December 1994
Persons entitled: Bevil Guy Mabey Fiona Caroline Mabey Bridget Ann Nelson Isobel Denise Mabey
Description: F/H property with the building thereon formerly auction…
15 September 1992
Legal mortgage
Delivered: 26 September 1992
Status: Satisfied on 24 June 2014
Persons entitled: B.G.Mabey, I.D.Mabey, F.C.Mabey and B.A.Nelson
Description: F/H property k/a block a northgate, briddwater, somerset as…