HICKIE AND HICKIE,LIMITED
BERKSHIRE.

Hellopages » Berkshire » Reading » RG1 1HE

Company number 00132374
Status Active
Incorporation Date 25 November 1913
Company Type Private Limited Company
Address 153 FRIAR STREET,, READING,, BERKSHIRE., RG1 1HE
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 nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 49,800 . The most likely internet sites of HICKIE AND HICKIE,LIMITED are www.hickieand.co.uk, and www.hickie-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eleven months. Hickie and Hickie Limited is a Private Limited Company. The company registration number is 00132374. Hickie and Hickie Limited has been working since 25 November 1913. The present status of the company is Active. The registered address of Hickie and Hickie Limited is 153 Friar Street Reading Berkshire Rg1 1he. . ELPHICK, James Edward is a Director of the company. ELPHICK, William Andrew is a Director of the company. SEYMOUR, Philip Richard Henry is a Director of the company. Secretary ELPHICK, Robert has been resigned. Director ELPHICK, James Mellor has been resigned. Director ELPHICK, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ELPHICK, James Edward
Appointed Date: 01 July 2004
62 years old

Director
ELPHICK, William Andrew
Appointed Date: 01 July 2004
65 years old

Director

Resigned Directors

Secretary
ELPHICK, Robert
Resigned: 01 April 2014

Director
ELPHICK, James Mellor
Resigned: 26 February 1996
112 years old

Director
ELPHICK, Robert
Resigned: 01 April 2014
98 years old

HICKIE AND HICKIE,LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Group of companies' accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 49,800

17 Dec 2015
Group of companies' accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 49,800

...
... and 99 more events
01 Jul 1986
Return made up to 31/12/85; full list of members

02 May 1986
Full accounts made up to 31 March 1984

02 May 1986
Full accounts made up to 31 March 1983

02 May 1986
Annual return made up to 05/12/84

25 Nov 1913
Incorporation

HICKIE AND HICKIE,LIMITED Charges

8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1 livey close,reading t/no BK73741. By way…
13 December 1996
Legal charge
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 75 south st,reading berkshire;…
12 March 1992
Legal charge
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at wesley gate, 68/82…
28 July 1989
Debenture
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 3 March 1989
Persons entitled: Midland Bank PLC
Description: 68 queens road, reading berks.
10 June 1983
Legal charge
Delivered: 22 June 1983
Status: Satisfied on 13 September 1988
Persons entitled: Yorkshire Bank Finance Limited
Description: Legal mortgage on the premises known as numbers 80 & 82…
7 February 1983
Charge
Delivered: 15 February 1983
Status: Satisfied on 12 January 2000
Persons entitled: George Cecil Jones Gillian Mary Siddall
Description: 37 hatherley road, reading berks t/n bk 73632.
2 September 1980
Mortgage
Delivered: 17 September 1980
Status: Satisfied on 3 March 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises 70, 70A & 72 queens rd reading…
2 September 1980
Mortgage
Delivered: 17 September 1980
Status: Satisfied on 3 March 1989
Persons entitled: Midland Bank PLC
Description: L/H land & premises 74, 76 and 78 queens road reading…
2 September 1980
Mortgage
Delivered: 17 September 1980
Status: Satisfied on 3 March 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises 74, 76 & 78 queens road reading…
17 March 1980
Mortgage
Delivered: 20 March 1980
Status: Satisfied on 13 August 1992
Persons entitled: Midland Bank PLC
Description: 74, 76 & 78 queens road reading.
17 March 1980
Mortgage
Delivered: 20 March 1980
Status: Satisfied on 13 August 1992
Persons entitled: Midland Bank PLC
Description: 70, 70A, & 72, queens road, reading & small piece of land…
3 March 1980
Mortgage
Delivered: 4 March 1980
Status: Satisfied on 9 March 1990
Persons entitled: Eagle Star Insurance Company Limited
Description: 70, 70A, 72, 74, 76 & 78 queens road, reading berks. And…