H1 DEVELOPMENTS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 06421685
Status Active
Incorporation Date 8 November 2007
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Neil Fredrick David Nutley on 9 August 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 . The most likely internet sites of H1 DEVELOPMENTS LIMITED are www.h1developments.co.uk, and www.h1-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. H1 Developments Limited is a Private Limited Company. The company registration number is 06421685. H1 Developments Limited has been working since 08 November 2007. The present status of the company is Active. The registered address of H1 Developments Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . FLR NOMINEES LIMITED is a Secretary of the company. CAMP, Simon Clive is a Director of the company. LEWIS, Frederick Paul is a Director of the company. MOSCHINI, Stephen Anthony is a Director of the company. NUTLEY, Neil Fredrick David is a Director of the company. SIMS, Paul John is a Director of the company. WATTS, Robert John is a Director of the company. Secretary LEWIS, Gavin Andrew has been resigned. Secretary POWLESLAND, Dawn Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIEL, Julian Timothy has been resigned. Director HILL, Graham Ronald has been resigned. Director HOWCROFT, Christopher John has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director POWLESLAND, Dawn Patricia has been resigned. Director SIMS, Paul John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FLR NOMINEES LIMITED
Appointed Date: 02 July 2010

Director
CAMP, Simon Clive
Appointed Date: 30 October 2008
58 years old

Director
LEWIS, Frederick Paul
Appointed Date: 21 February 2008
69 years old

Director
MOSCHINI, Stephen Anthony
Appointed Date: 21 February 2008
72 years old

Director
NUTLEY, Neil Fredrick David
Appointed Date: 21 February 2008
65 years old

Director
SIMS, Paul John
Appointed Date: 27 January 2012
64 years old

Director
WATTS, Robert John
Appointed Date: 29 November 2013
61 years old

Resigned Directors

Secretary
LEWIS, Gavin Andrew
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Secretary
POWLESLAND, Dawn Patricia
Resigned: 02 July 2010
Appointed Date: 08 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Director
DANIEL, Julian Timothy
Resigned: 30 September 2011
Appointed Date: 21 February 2008
63 years old

Director
HILL, Graham Ronald
Resigned: 03 August 2015
Appointed Date: 03 February 2014
62 years old

Director
HOWCROFT, Christopher John
Resigned: 03 February 2014
Appointed Date: 25 February 2009
73 years old

Director
LEWIS, Gavin Andrew
Resigned: 30 June 2008
Appointed Date: 08 November 2007
51 years old

Director
POWLESLAND, Dawn Patricia
Resigned: 08 November 2007
Appointed Date: 08 November 2007
39 years old

Director
SIMS, Paul John
Resigned: 25 February 2009
Appointed Date: 08 November 2007
64 years old

H1 DEVELOPMENTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Director's details changed for Neil Fredrick David Nutley on 9 August 2016
03 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

30 Dec 2015
Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015
30 Dec 2015
Director's details changed for Mr Robert John Watts on 4 December 2015
...
... and 47 more events
28 Nov 2007
Director resigned
28 Nov 2007
New secretary appointed
27 Nov 2007
Registered office changed on 27/11/07 from: broadwalk house 5 appold street london EC2A 2HA
08 Nov 2007
Secretary resigned
08 Nov 2007
Incorporation