H. L. R. LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8HA

Company number 01448988
Status Active
Incorporation Date 17 September 1979
Company Type Private Limited Company
Address 3 DORCHESTER HOUSE, MARSHAM LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8HA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 37,500 . The most likely internet sites of H. L. R. LIMITED are www.hlr.co.uk, and www.h-l-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. H L R Limited is a Private Limited Company. The company registration number is 01448988. H L R Limited has been working since 17 September 1979. The present status of the company is Active. The registered address of H L R Limited is 3 Dorchester House Marsham Lane Gerrards Cross Buckinghamshire Sl9 8ha. . MUIR BEDDALL, Richard Grant is a Secretary of the company. MUIR BEDDALL, Richard Grant is a Director of the company. Secretary AMERY, Christopher Bruce has been resigned. Secretary MUIR BEDDALL, Richard Grant has been resigned. Secretary READ, Gillian has been resigned. Director AMERY, Christopher Bruce has been resigned. Director MUIR BEDDALL, Hugh Richard has been resigned. The company operates in "Maintenance and repair of motor vehicles".


h. l. r. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MUIR BEDDALL, Richard Grant
Appointed Date: 01 December 2011

Director

Resigned Directors

Secretary
AMERY, Christopher Bruce
Resigned: 01 December 2011
Appointed Date: 04 May 1999

Secretary
MUIR BEDDALL, Richard Grant
Resigned: 01 December 2000
Appointed Date: 01 October 1992

Secretary
READ, Gillian
Resigned: 01 October 1992

Director
AMERY, Christopher Bruce
Resigned: 24 January 2011
Appointed Date: 04 May 1999
74 years old

Director
MUIR BEDDALL, Hugh Richard
Resigned: 04 May 1999
103 years old

Persons With Significant Control

Mr Richard Grant Muir Beddall
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

H. L. R. LIMITED Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 37,500

15 Jul 2015
Accounts for a dormant company made up to 30 September 2014
18 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 37,500

...
... and 70 more events
10 Mar 1989
Return made up to 12/09/88; full list of members

09 Jul 1987
Return made up to 15/06/87; full list of members

09 Jul 1987
Full accounts made up to 30 September 1986

14 Jul 1986
Gazettable document

12 Jun 1986
Secretary resigned;new secretary appointed

H. L. R. LIMITED Charges

17 May 1999
Mortgage debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…