HUNTINGFORD INVESTMENT TRUST LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 00435932
Status Liquidation
Incorporation Date 29 May 1947
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 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 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 24 March 2016; Registered office address changed from 58 Queen Anne Street London W1G 8HW to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 13 April 2015. The most likely internet sites of HUNTINGFORD INVESTMENT TRUST LIMITED are www.huntingfordinvestmenttrust.co.uk, and www.huntingford-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Huntingford Investment Trust Limited is a Private Limited Company. The company registration number is 00435932. Huntingford Investment Trust Limited has been working since 29 May 1947. The present status of the company is Liquidation. The registered address of Huntingford Investment Trust Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . DAVIDSON, Gerald Abraham is a Secretary of the company. DAVIDSON, Gerald Abraham is a Director of the company. DAVIDSON, Maxine Yvette is a Director of the company. LEDGER, Ian Frederick is a Director of the company. RAGUDASAN, Appudurai is a Director of the company. Secretary COHEN, Barbara has been resigned. Secretary DAVIDSON, Zelda has been resigned. Director COHEN, Barbara has been resigned. Director WINER, Eve has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
DAVIDSON, Gerald Abraham
Appointed Date: 06 June 2006

Director
DAVIDSON, Gerald Abraham
Appointed Date: 06 June 2006
64 years old

Director
DAVIDSON, Maxine Yvette
Appointed Date: 06 June 2006
66 years old

Director
LEDGER, Ian Frederick
Appointed Date: 31 December 2014
81 years old

Director
RAGUDASAN, Appudurai
Appointed Date: 31 December 2014
65 years old

Resigned Directors

Secretary
COHEN, Barbara
Resigned: 05 June 2006
Appointed Date: 15 November 2005

Secretary
DAVIDSON, Zelda
Resigned: 15 November 2005

Director
COHEN, Barbara
Resigned: 05 June 2006
97 years old

Director
WINER, Eve
Resigned: 31 December 2014
Appointed Date: 06 June 2006
86 years old

HUNTINGFORD INVESTMENT TRUST LIMITED Events

12 Sep 2016
Registered office address changed from 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
07 Jun 2016
Liquidators statement of receipts and payments to 24 March 2016
13 Apr 2015
Registered office address changed from 58 Queen Anne Street London W1G 8HW to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 13 April 2015
10 Apr 2015
Appointment of a voluntary liquidator
10 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
  • LRESSP ‐ Special resolution to wind up on 2015-03-25

...
... and 86 more events
23 Apr 1987
Return made up to 27/03/87; full list of members

30 May 1986
Annual return made up to 20/03/86

21 Apr 1986
Full accounts made up to 30 June 1985

29 May 1947
Incorporation
29 May 1947
Certificate of incorporation

HUNTINGFORD INVESTMENT TRUST LIMITED Charges

22 January 1960
Inst of charge
Delivered: 3 February 1960
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: 155 & 157, high rd. Willesden, title no. Mx 401693.
12 August 1959
Inst of charge
Delivered: 2 September 1959
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 60 cricklewood lane, middx. T/no…
12 August 1959
Inst of charge
Delivered: 2 September 1959
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 37, willesden lane, london…
21 July 1959
Inst of charge
Delivered: 31 July 1959
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: 92, dartmouth road, nw.2. Title no. Mx 390551.
8 May 1959
Sub-mortgage
Delivered: 26 May 1959
Status: Satisfied on 20 March 2015
Persons entitled: National Provincial Bank LTD
Description: 42 christchurch ave. London N.W.6. t/no.mx 386302 (see doc…
8 May 1959
Mortgage
Delivered: 26 May 1959
Status: Satisfied on 20 March 2015
Persons entitled: National Provincial Bank LTD
Description: The peoples stores, frimley green nr. Camberley, surrey…
30 April 1959
Inst of charge
Delivered: 7 May 1959
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: 90 dartmouth rd. Willesden, middx. T/no.mx 382326.
7 February 1949
Mortgage
Delivered: 11 February 1949
Status: Satisfied on 19 March 2015
Persons entitled: The Skipton Bldg. Socy.
Description: 2 & 4, high road, willenden.