H&F NOMINEE 1 LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW

Company number 05699528
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address C/O CH LONDON LIMITED ALEXANDER HOUSE, 21 STATION APPROACH, VIRGINIA WATER, SURREY, ENGLAND, GU25 4DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 February 2016 Statement of capital on 2016-03-04 GBP .01 . The most likely internet sites of H&F NOMINEE 1 LIMITED are www.hfnominee1.co.uk, and www.h-f-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H F Nominee 1 Limited is a Private Limited Company. The company registration number is 05699528. H F Nominee 1 Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of H F Nominee 1 Limited is C O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey England Gu25 4dw. . BLAUSTEN, Douglas is a Director of the company. BLAUSTEN, Simon Ansel is a Director of the company. Secretary WOOD, Tracey Allen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLAUSTEN, Douglas
Appointed Date: 06 February 2006
74 years old

Director
BLAUSTEN, Simon Ansel
Appointed Date: 06 February 2006
69 years old

Resigned Directors

Secretary
WOOD, Tracey Allen
Resigned: 27 March 2012
Appointed Date: 06 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mr Douglas Blausten
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Simon Ansel Blausten
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

H&F NOMINEE 1 LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
04 Mar 2016
Annual return made up to 6 February 2016
Statement of capital on 2016-03-04
  • GBP .01

17 Feb 2016
Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016
14 Dec 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 26 more events
08 Nov 2006
Registered office changed on 08/11/06 from: 10 charterhouse square london EC1M 6LQ
08 Nov 2006
Accounts for a dormant company made up to 5 April 2006
13 Oct 2006
Accounting reference date shortened from 28/02/07 to 05/04/06
06 Feb 2006
Secretary resigned
06 Feb 2006
Incorporation

H&F NOMINEE 1 LIMITED Charges

9 November 2006
Third party legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Skippetts house, skippetts lane west, basingstoke t/no…
9 November 2006
Third party legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The westgate centre, abbey park industrial estate…