ALAN HUGHES DISTRIBUTORS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3PJ

Company number 02046049
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address 9 MEADOWBROOK PARK, HALFWAY, SHEFFIELD, SOUTH YORKSHIRE, S20 3PJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of ALAN HUGHES DISTRIBUTORS LIMITED are www.alanhughesdistributors.co.uk, and www.alan-hughes-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Alan Hughes Distributors Limited is a Private Limited Company. The company registration number is 02046049. Alan Hughes Distributors Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Alan Hughes Distributors Limited is 9 Meadowbrook Park Halfway Sheffield South Yorkshire S20 3pj. . SCRUBY, Iain Fraser is a Secretary of the company. SCRUBY, Iain Fraser is a Director of the company. SURFLEET, Robert John is a Director of the company. WARD, Simon Robert is a Director of the company. Secretary HUGHES, Oliver Alan has been resigned. Director HUGHES, Hilda Gwendoline has been resigned. Director HUGHES, Oliver Alan has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SCRUBY, Iain Fraser
Appointed Date: 05 January 2000

Director
SCRUBY, Iain Fraser
Appointed Date: 05 January 2000
63 years old

Director
SURFLEET, Robert John
Appointed Date: 05 January 2000
77 years old

Director
WARD, Simon Robert
Appointed Date: 05 January 2000
59 years old

Resigned Directors

Secretary
HUGHES, Oliver Alan
Resigned: 05 January 2000

Director
HUGHES, Hilda Gwendoline
Resigned: 05 January 2000
105 years old

Director
HUGHES, Oliver Alan
Resigned: 05 January 2000
98 years old

ALAN HUGHES DISTRIBUTORS LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

...
... and 66 more events
25 Feb 1988
Return made up to 28/12/87; full list of members

21 Sep 1987
Particulars of mortgage/charge

30 Dec 1986
Registered office changed on 30/12/86 from: 43 halfcot avenue pedmore stourbridge west midlands DY9 oyb

14 Aug 1986
Secretary resigned

13 Aug 1986
Certificate of Incorporation

ALAN HUGHES DISTRIBUTORS LIMITED Charges

30 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 25 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1987
Debenture
Delivered: 21 September 1987
Status: Satisfied on 14 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…