H.B. TRUSTEES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2SG

Company number 01821217
Status Active
Incorporation Date 1 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ESTATE OFFICE, HOME FARM HALL BARN, BEACONSFIELD, BUCKS, HP9 2SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Director's details changed for Graham Stephen Brown on 7 December 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of H.B. TRUSTEES LIMITED are www.hbtrustees.co.uk, and www.h-b-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. H B Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01821217. H B Trustees Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of H B Trustees Limited is The Estate Office Home Farm Hall Barn Beaconsfield Bucks Hp9 2sg. . BROWN, Graham Stephen is a Director of the company. FARNCOMBE, Jenefer Anne, Hon is a Director of the company. WINGERATH, Neil John is a Director of the company. Secretary BROWN, Col Geoffrey Stewart has been resigned. Secretary READ, John Alan Curtis, Lt Col has been resigned. Director BARONESS BURNHAM, Anne, The Rt Hon has been resigned. Director BURNHAM, William Edward Harry, Lt Col The Lord has been resigned. Director WHITEHEAD, Lucia Edith, The Hon has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Director

Director
WINGERATH, Neil John
Appointed Date: 10 October 2014
69 years old

Resigned Directors

Secretary
BROWN, Col Geoffrey Stewart
Resigned: 10 October 2014
Appointed Date: 14 March 2008

Secretary
READ, John Alan Curtis, Lt Col
Resigned: 14 March 2008

Director
BARONESS BURNHAM, Anne, The Rt Hon
Resigned: 03 August 1998
107 years old

Director
BURNHAM, William Edward Harry, Lt Col The Lord
Resigned: 18 June 1993
105 years old

Director
WHITEHEAD, Lucia Edith, The Hon
Resigned: 13 August 1996
103 years old

Persons With Significant Control

Graham Stephen Brown
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Hon Jenefer Anne Farncombe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Neil John Wingerath
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

H.B. TRUSTEES LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Dec 2016
Director's details changed for Graham Stephen Brown on 7 December 2016
07 Sep 2016
Accounts for a dormant company made up to 30 November 2015
18 Dec 2015
Annual return made up to 7 December 2015 no member list
23 Apr 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 84 more events
29 Sep 1987
Request to be dissolved

20 Feb 1987
Annual return made up to 30/11/86

12 Aug 1986
Accounts for a dormant company made up to 30 November 1985

10 Jul 1986
Annual return made up to 30/11/85

01 Jun 1984
Incorporation

H.B. TRUSTEES LIMITED Charges

28 March 2014
Charge code 0182 1217 0007
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/A. Land on the west side of 39 london end…
14 January 2013
Mortgage deed
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H 84 lakes lane beaconsfield t/n BM259887 (part) together…
30 September 2011
Mortgage
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a 13 lakes lane beaconsfield 16 18 24 26 28…
29 December 2010
Mortgage deed
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H 16 23 26 41 43 49/51 53 55 57 and 59/61 windsor end…
29 December 2010
Mortgage deed
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H 15 windsor end beaconsfield and 17 windsor end…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: 15 windsor end, beaconsfield, buckinghamshire t/no and the…
28 February 2001
Legal charge
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: 16, 18, 24, 26, 28, 4, 42, 44 and 52 lakes lane…