HITCHAMBURY MANOR LIMITED
TAPLOW, MAIDENHEAD QUILLDATA LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0HH

Company number 04302693
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address HITCHAMBURY MANOR, HUNTS LANE, TAPLOW, MAIDENHEAD, UNITED KINGDOM, SL6 0HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Secretary's details changed for Ms Jill Louise Thompson on 20 October 2016; Director's details changed for Mrs Jill Thompson on 20 October 2016. The most likely internet sites of HITCHAMBURY MANOR LIMITED are www.hitchamburymanor.co.uk, and www.hitchambury-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hitchambury Manor Limited is a Private Limited Company. The company registration number is 04302693. Hitchambury Manor Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Hitchambury Manor Limited is Hitchambury Manor Hunts Lane Taplow Maidenhead United Kingdom Sl6 0hh. . THOMPSON, Jill Louise is a Secretary of the company. PERRY, Betty Mary is a Director of the company. PERRY, Roger James is a Director of the company. THOMPSON, Jill is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Jill Louise
Appointed Date: 23 October 2001

Director
PERRY, Betty Mary
Appointed Date: 23 October 2001
85 years old

Director
PERRY, Roger James
Appointed Date: 23 October 2001
90 years old

Director
THOMPSON, Jill
Appointed Date: 23 October 2001
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 11 October 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Mr Roger James Perry
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

HITCHAMBURY MANOR LIMITED Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Oct 2016
Secretary's details changed for Ms Jill Louise Thompson on 20 October 2016
20 Oct 2016
Director's details changed for Mrs Jill Thompson on 20 October 2016
20 Oct 2016
Director's details changed for Mrs Betty Mary Perry on 20 October 2016
20 Oct 2016
Director's details changed for Mr Roger James Perry on 20 October 2016
...
... and 75 more events
07 Feb 2002
New director appointed
07 Feb 2002
Secretary resigned
07 Feb 2002
Director resigned
27 Oct 2001
Registered office changed on 27/10/01 from: 120 east road london N1 6AA
11 Oct 2001
Incorporation

HITCHAMBURY MANOR LIMITED Charges

25 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hitchambury manor hunts lane hitcham taplow bucks and land…
6 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 30 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a hitchambury house hunts lane…