Company number 06048637
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Filing exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of HFL SPORT SCIENCE LIMITED are www.hflsportscience.co.uk, and www.hfl-sport-science.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hfl Sport Science Limited is a Private Limited Company.
The company registration number is 06048637. Hfl Sport Science Limited has been working since 11 January 2007.
The present status of the company is Active. The registered address of Hfl Sport Science Limited is Lgc Queens Road Teddington Middlesex Tw11 0ly. . OGLE, Navneet Kaur is a Secretary of the company. PARSONS, Simon Lawrence is a Director of the company. ROBINSON, Timothy Michael is a Director of the company. Secretary BURROUGHS, Nicholas John has been resigned. Secretary CAMERON, Gordon Biggart has been resigned. Secretary DANT, Elizabeth Karen has been resigned. Secretary DONALD, Keith has been resigned. Secretary ILETT, John Edward has been resigned. Secretary KENNEDY, Michelle has been resigned. Secretary PARSONS, Simon Lawrence has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Secretary HELICAL REGISTRARS LIMITED has been resigned. Director BURDETT, Roger Leonard has been resigned. Director CAMERON, Gordon Biggart has been resigned. Director COWAN, Desmond Joseph Paul Edward has been resigned. Director RICHARDSON, David Gordon has been resigned. Director BREAMS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Resigned Directors
Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015
Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 24 January 2007
Appointed Date: 11 January 2007
Secretary
HELICAL REGISTRARS LIMITED
Resigned: 25 January 2007
Appointed Date: 24 January 2007
Director
BREAMS CORPORATE SERVICES LIMITED
Resigned: 24 January 2007
Appointed Date: 11 January 2007
Persons With Significant Control
Lgc Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
HFL SPORT SCIENCE LIMITED Events
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
07 Sep 2016
Termination of appointment of Keith Donald as a secretary on 31 August 2016
...
... and 76 more events
19 Feb 2007
Secretary resigned
19 Feb 2007
New secretary appointed
30 Jan 2007
Particulars of mortgage/charge
26 Jan 2007
Company name changed wb co (1400) LIMITED\certificate issued on 26/01/07
11 Jan 2007
Incorporation
25 March 2014
Charge code 0604 8637 0006
Delivered: 3 April 2014
Status: Satisfied
on 11 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
14 June 2012
Debenture
Delivered: 27 June 2012
Status: Satisfied
on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Security accession deed
Delivered: 2 February 2011
Status: Satisfied
on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied
on 7 January 2011
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: F/H land k/a 7 to 9 (odd) williiam road. Fixed and floating…
12 September 2007
Security agreement
Delivered: 29 September 2007
Status: Satisfied
on 7 January 2011
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: 7 to 9 (odd) william road london t/no ng. Fixed and…
25 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied
on 7 January 2011
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…