HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QJ
Company number 00549088
Status Active
Incorporation Date 12 May 1955
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKS, HP9 1QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 1 in full; Director's details changed for Robin Anthony Hughes on 4 February 2017; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED are www.hughesofbeaconsfieldholdings.co.uk, and www.hughes-of-beaconsfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Hughes of Beaconsfield Holdings Limited is a Private Limited Company. The company registration number is 00549088. Hughes of Beaconsfield Holdings Limited has been working since 12 May 1955. The present status of the company is Active. The registered address of Hughes of Beaconsfield Holdings Limited is 55 Station Road Beaconsfield Bucks Hp9 1qj. . HUGHES, Jill is a Director of the company. HUGHES, Richard John Michael is a Director of the company. HUGHES, Robin Anthony is a Director of the company. PILLING, Dominique Julie Chantal is a Director of the company. TIDSWELL-NORRISH, Stephanie Jill is a Director of the company. WILLIAMS, Geoffrey Roger is a Director of the company. Secretary OKE, Janet Grace has been resigned. Secretary OKE, Janet Grace has been resigned. Secretary QUINN, Valerie Anne has been resigned. Director EGGS, Simon James has been resigned. Director GREENWOOD, Frederick has been resigned. Director HUGHES, Michael John has been resigned. Director OKE, Janet Grace has been resigned. Director PARKES, Michael Joseph has been resigned. Director PARROTT, Christopher John has been resigned. Director RUTMAN, David Joseph has been resigned. Director STRACHAN, James Cant has been resigned. Director WILLIAMS, Geoffrey Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HUGHES, Jill

93 years old

Director
HUGHES, Richard John Michael
Appointed Date: 30 June 1995
68 years old

Director

Director
PILLING, Dominique Julie Chantal
Appointed Date: 30 June 1995
55 years old

Director
TIDSWELL-NORRISH, Stephanie Jill
Appointed Date: 30 June 1995
66 years old

Director
WILLIAMS, Geoffrey Roger
Appointed Date: 11 February 2009
63 years old

Resigned Directors

Secretary
OKE, Janet Grace
Resigned: 29 August 2014
Appointed Date: 28 August 2008

Secretary
OKE, Janet Grace
Resigned: 14 March 2000

Secretary
QUINN, Valerie Anne
Resigned: 28 August 2008
Appointed Date: 14 March 2000

Director
EGGS, Simon James
Resigned: 30 June 1995
Appointed Date: 01 August 1994
59 years old

Director
GREENWOOD, Frederick
Resigned: 31 July 1994
92 years old

Director
HUGHES, Michael John
Resigned: 07 September 2011
95 years old

Director
OKE, Janet Grace
Resigned: 29 August 2014
73 years old

Director
PARKES, Michael Joseph
Resigned: 18 November 1991
77 years old

Director
PARROTT, Christopher John
Resigned: 29 June 1993
78 years old

Director
RUTMAN, David Joseph
Resigned: 08 March 1995
77 years old

Director
STRACHAN, James Cant
Resigned: 30 June 1995
Appointed Date: 22 January 1993
77 years old

Director
WILLIAMS, Geoffrey Roger
Resigned: 30 June 1995
Appointed Date: 12 July 1993
63 years old

Persons With Significant Control

Mr Geoffrey Roger Williams
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
13 Feb 2017
Director's details changed for Robin Anthony Hughes on 4 February 2017
03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Apr 2016
Director's details changed for Dominique Julie Chantal Pilling on 31 July 2014
...
... and 99 more events
16 Jan 1987
Return made up to 10/10/86; full list of members

15 Nov 1986
Director resigned;new director appointed

25 Oct 1986
Gazettable document

31 Jul 1986
New director appointed

27 Oct 1982
Particulars of property mortgage/charge

HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED Charges

18 October 1982
Debenture
Delivered: 27 March 1982
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…