HARWOOD HUTTON CORPORATE FINANCE LIMITED
BUCKINGHAMSHIRE HARWOOD HUTTON LIMITED OSBORNE HOUSE FINANCIAL MANAGEMENT LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 04186256
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of HARWOOD HUTTON CORPORATE FINANCE LIMITED are www.harwoodhuttoncorporatefinance.co.uk, and www.harwood-hutton-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Harwood Hutton Corporate Finance Limited is a Private Limited Company. The company registration number is 04186256. Harwood Hutton Corporate Finance Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Harwood Hutton Corporate Finance Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . BRACE, John Raymond Spencer is a Director of the company. Secretary BRACE, John Raymond Spencer has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HUTTON, Richard John has been resigned. Director ROBERTS, Nicholas Arthur has been resigned. Director WILSON, Stephen Lewis has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".


harwood hutton corporate finance Key Finiance

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

Current Directors

Director
BRACE, John Raymond Spencer
Appointed Date: 23 March 2001
82 years old

Resigned Directors

Secretary
BRACE, John Raymond Spencer
Resigned: 27 October 2009
Appointed Date: 23 March 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
HUTTON, Richard John
Resigned: 10 November 2015
Appointed Date: 24 January 2005
80 years old

Director
ROBERTS, Nicholas Arthur
Resigned: 24 January 2005
Appointed Date: 29 September 2003
69 years old

Director
WILSON, Stephen Lewis
Resigned: 29 September 2003
Appointed Date: 23 March 2001
68 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Harwood Hutton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARWOOD HUTTON CORPORATE FINANCE LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

30 Nov 2015
Termination of appointment of Richard John Hutton as a director on 10 November 2015
22 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 38 more events
14 May 2001
New director appointed
04 Apr 2001
Director resigned
04 Apr 2001
Secretary resigned
03 Apr 2001
Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU
23 Mar 2001
Incorporation