HUMPHREY & URRY DEVELOPMENTS LIMITED

Hellopages » Berkshire » Slough » SL1 5PR

Company number 01115980
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, SL1 5PR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Director's details changed for Malcolm Gene Humphrey on 7 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HUMPHREY & URRY DEVELOPMENTS LIMITED are www.humphreyurrydevelopments.co.uk, and www.humphrey-urry-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Humphrey Urry Developments Limited is a Private Limited Company. The company registration number is 01115980. Humphrey Urry Developments Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Humphrey Urry Developments Limited is 337 Bath Road Slough Sl1 5pr. . HUMPHREY, Mark is a Secretary of the company. HUMPHREY, Malcolm Gene is a Director of the company. HUMPHREY, Mark is a Director of the company. HUMPHREY, Peter Daniel is a Director of the company. Secretary HUMPHREY, Audrey Shirley has been resigned. Director HUMPHREY, Audrey Shirley has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HUMPHREY, Mark
Appointed Date: 25 October 1994

Director
HUMPHREY, Malcolm Gene
Appointed Date: 25 October 1994
65 years old

Director
HUMPHREY, Mark
Appointed Date: 25 October 1994
67 years old

Director

Resigned Directors

Secretary
HUMPHREY, Audrey Shirley
Resigned: 25 October 1994

Director
HUMPHREY, Audrey Shirley
Resigned: 25 October 1994
89 years old

Persons With Significant Control

Mr Malcolm Gene Humphrey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Daniel Humphrey
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Humphrey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMPHREY & URRY DEVELOPMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 Oct 2016
Director's details changed for Malcolm Gene Humphrey on 7 October 2016
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 990

17 Nov 2015
Director's details changed for Mr Mark Humphrey on 15 September 2015
...
... and 118 more events
14 Jan 1988
Return made up to 03/11/87; full list of members

09 Mar 1987
Particulars of mortgage/charge

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 08/10/86; full list of members

30 May 1973
Certificate of incorporation

HUMPHREY & URRY DEVELOPMENTS LIMITED Charges

30 January 1995
Fixed and floating charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1994
Legal charge
Delivered: 29 August 1994
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 3 pavenham close lower farley reading berks.
5 February 1993
Legal charge
Delivered: 10 February 1993
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 9 emmets nest binfield berkshire. Together with all…
12 January 1990
Legal charge
Delivered: 29 January 1990
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plots 10.11, & 12 oppescraft, popeswood binfield berks.
23 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 56 amanda court laughley slough berkshire.
22 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 58 amanda court loughley slough berkshire.
22 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 203 stoks poges lane slough.
2 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Land thirkleby close slough bucks.
6 November 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Land at totteridge lane, high wycombe bucks.
9 February 1984
Legal charge
Delivered: 14 February 1984
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: White horse grays park road stoke poges buckinghamshire…
22 March 1983
Legal charge
Delivered: 24 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: White house, grays park road, stoke poges buckinghamshire.
7 May 1982
Legal charge
Delivered: 12 May 1982
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 11-14 chestnut drive st leonards dale windsor…
25 January 1982
Legal sub mortgage
Delivered: 28 January 1982
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land and premises being plots 1-6, chestnut drive, st…
30 December 1981
Charge
Delivered: 5 January 1982
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Roadway known as chestnut drive st. Leonards dale windsor…
30 December 1981
Charge
Delivered: 5 January 1981
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H plot 7 to 10 chestnut drive, st. Leonards dale…
2 July 1980
Mortgage
Delivered: 11 July 1980
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H buiding plot at plough road, waltham st. Lawrence…
13 June 1980
Mortgage
Delivered: 19 June 1980
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land & premises being building plot at fishery road…
28 November 1977
Mortgage
Delivered: 2 December 1977
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being plots 1,2 and 3 st. Leonards…
28 November 1977
Mortgage
Delivered: 2 December 1977
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being plot 4 st leonards dale…
20 September 1976
Floating charge
Delivered: 27 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
19 May 1976
Mortgage
Delivered: 2 June 1976
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 2 pooosite etclea fishery road bray maidenhead berkes…
15 March 1976
Mortgage
Delivered: 23 March 1976
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 3 opposite ethea fishery road, bray, maidenhead…
19 November 1975
Mortgage
Delivered: 4 December 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 41 rayston way, burnham, budks, together with all fixtures.
19 November 1975
Mortgage
Delivered: 24 November 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 11, maybury close, burnham, bucks tog. With all…
19 November 1975
Mortgage
Delivered: 24 November 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 10, maybury close, burnham, bucks tog. With all…
19 November 1975
Mortgage
Delivered: 24 November 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 3, maybury close, burnham, bucks tog. With all…
19 November 1975
Mortgage
Delivered: 24 November 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 2, maybury close, burnham, bucks tog. With all…
19 November 1975
Mortgage
Delivered: 24 November 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Plot 1 maybury close, burnham, bucks tog. With all fixtures.
24 September 1975
Mortgage
Delivered: 30 October 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 39 royston way slough berks tog. Fixtures.
19 May 1975
Mortgage
Delivered: 2 June 1975
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 35 royston way slough bucks. Tog. Fixtures (see doc m/13).
2 October 1974
Mortgage
Delivered: 8 October 1974
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Land at the rear of 33 royston way slough buckinghamshire…
1 July 1974
Mortgage
Delivered: 8 July 1974
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: 50 brook path cippenham slough, berks together with all…
19 April 1974
Mortgage
Delivered: 26 April 1974
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: F/H lands & premises land at rear of 42 hill farm rd…