D H & H H FORD LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH6 7BH

Company number 01126548
Status Active
Incorporation Date 3 August 1973
Company Type Private Limited Company
Address 38 WHEATFIELD WAY, HORLEY, SURREY, RH6 7BH
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 seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of D H & H H FORD LIMITED are www.dhhhford.co.uk, and www.d-h-h-h-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. D H H H Ford Limited is a Private Limited Company. The company registration number is 01126548. D H H H Ford Limited has been working since 03 August 1973. The present status of the company is Active. The registered address of D H H H Ford Limited is 38 Wheatfield Way Horley Surrey Rh6 7bh. . DE BOHORQUEZ, Christine Bernice is a Secretary of the company. FORD, Ian Stewart is a Director of the company. Secretary FORD, Hilda Hopper has been resigned. Director DE BOHORQUEZ, Christine Bernice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE BOHORQUEZ, Christine Bernice
Appointed Date: 16 June 2003

Director
FORD, Ian Stewart

76 years old

Resigned Directors

Secretary
FORD, Hilda Hopper
Resigned: 16 June 2003

Director
DE BOHORQUEZ, Christine Bernice
Resigned: 31 March 1993
80 years old

Persons With Significant Control

Mrs Christine Bernice De Bohorquez
Notified on: 26 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Stewart Ford
Notified on: 26 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D H & H H FORD LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
05 Nov 2015
Total exemption full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 12,766

03 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 67 more events
26 Feb 1987
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 24/07/86; full list of members

05 Dec 1973
Company name changed\certificate issued on 05/12/73
03 Aug 1973
Incorporation

D H & H H FORD LIMITED Charges

17 December 1991
Mortgage
Delivered: 2 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ff/h 21 high street horley surrey (part of t/n sy 281673…
27 October 1987
Mortgage
Delivered: 5 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H properlty k/a 21, high street horsley surrey.. Floating…
10 May 1979
Mortgage
Delivered: 23 May 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Leasehold lands & premises being 1 the parade redenhall…
11 October 1978
Mortgage
Delivered: 16 October 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H lands 9 premises being: 19 station road horley surrey…
11 October 1978
Mortgage
Delivered: 16 October 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H lands & premises being: kingswood bookshop 20 bucklands…