HFL SPORT SCIENCE LIMITED
TEDDINGTON QUOTIENT BIORESEARCH LIMITED HFL LIMITED WB CO (1400) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW11 0LY
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

Secretary
OGLE, Navneet Kaur
Appointed Date: 31 August 2016

Director
PARSONS, Simon Lawrence
Appointed Date: 21 December 2010
56 years old

Director
ROBINSON, Timothy Michael
Appointed Date: 16 May 2013
62 years old

Resigned Directors

Secretary
BURROUGHS, Nicholas John
Resigned: 02 May 2008
Appointed Date: 25 January 2007

Secretary
CAMERON, Gordon Biggart
Resigned: 03 March 2010
Appointed Date: 17 October 2008

Secretary
DANT, Elizabeth Karen
Resigned: 17 October 2008
Appointed Date: 02 May 2008

Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015

Secretary
ILETT, John Edward
Resigned: 16 February 2015
Appointed Date: 07 January 2011

Secretary
KENNEDY, Michelle
Resigned: 21 December 2010
Appointed Date: 03 March 2010

Secretary
PARSONS, Simon Lawrence
Resigned: 07 January 2011
Appointed Date: 21 December 2010

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
BURDETT, Roger Leonard
Resigned: 21 December 2010
Appointed Date: 20 October 2010
75 years old

Director
CAMERON, Gordon Biggart
Resigned: 21 December 2010
Appointed Date: 02 November 2007
59 years old

Director
COWAN, Desmond Joseph Paul Edward
Resigned: 20 October 2010
Appointed Date: 24 January 2007
65 years old

Director
RICHARDSON, David Gordon
Resigned: 20 May 2013
Appointed Date: 21 December 2010
64 years old

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

HFL SPORT SCIENCE LIMITED Charges

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…