HUGHES OF BEACONSFIELD PROPERTIES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QJ

Company number 03049644
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QJ
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 sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of HUGHES OF BEACONSFIELD PROPERTIES LIMITED are www.hughesofbeaconsfieldproperties.co.uk, and www.hughes-of-beaconsfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Hughes of Beaconsfield Properties Limited is a Private Limited Company. The company registration number is 03049644. Hughes of Beaconsfield Properties Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Hughes of Beaconsfield Properties Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1qj. . WILLIAMS, Geoffrey Roger is a Director of the company. Secretary OKE, Janet Grace has been resigned. Secretary OKE, Janet Grace has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary QUINN, Valerie Anne has been resigned. Director HUGHES, Michael John has been resigned. Director OKE, Janet Grace has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

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
Appointed Date: 08 June 1995

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 09 June 1995
Appointed Date: 24 April 1995

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

Director
HUGHES, Michael John
Resigned: 07 September 2011
Appointed Date: 08 June 1995
95 years old

Director
OKE, Janet Grace
Resigned: 29 August 2014
Appointed Date: 08 June 1995
73 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 09 June 1995
Appointed Date: 24 April 1995

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 24 April 1995

HUGHES OF BEACONSFIELD PROPERTIES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

16 Sep 2015
Full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 52 more events
20 Jun 1995
Secretary resigned

20 Jun 1995
Director resigned

20 Jun 1995
Director resigned

12 May 1995
Company name changed cheltrading 94 LIMITED\certificate issued on 15/05/95
24 Apr 1995
Incorporation

HUGHES OF BEACONSFIELD PROPERTIES LIMITED Charges

30 June 1995
Legal charge
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 station road beaconsfield bucks.