HOFMANNS HENLEY LIMITED
HENLEY-ON-THAMES H & C AUTOMOTIVE LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 07235793
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address COXON HOUSE, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of HOFMANNS HENLEY LIMITED are www.hofmannshenley.co.uk, and www.hofmanns-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Hofmanns Henley Limited is a Private Limited Company. The company registration number is 07235793. Hofmanns Henley Limited has been working since 27 April 2010. The present status of the company is Active. The registered address of Hofmanns Henley Limited is Coxon House Newtown Road Henley On Thames Oxfordshire Rg9 1hg. . HODGKINSON, Duncan is a Director of the company. RANDALL, Christopher Nicholas is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HODGKINSON, Duncan
Appointed Date: 27 April 2010
57 years old

Director
RANDALL, Christopher Nicholas
Appointed Date: 27 April 2010
46 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 27 April 2010
Appointed Date: 27 April 2010
94 years old

HOFMANNS HENLEY LIMITED Events

04 May 2016
Total exemption small company accounts made up to 31 December 2015
02 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100

07 Oct 2015
Satisfaction of charge 1 in full
21 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

23 May 2015
Company name changed h & c automotive LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11

...
... and 22 more events
25 May 2010
Appointment of Christopher Nicholas Randall as a director
21 May 2010
Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100

18 May 2010
Appointment of Duncan Hodgkinson as a director
29 Apr 2010
Termination of appointment of Barbara Kahan as a director
27 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HOFMANNS HENLEY LIMITED Charges

4 January 2013
Mortgage deed
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Smith & Williamson Trust Corporation Limited
Description: All debtors stock fixed assets cash at the bank or…
15 September 2011
Mortgage deed
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Peter Russell Dalton
Description: Prestige bank account in the name of the company as its…
8 April 2011
Mortgage deed
Delivered: 9 April 2011
Status: Satisfied on 16 September 2011
Persons entitled: The Air Group Limited
Description: (1) prestige bank account held at clydesdale bank in the…
27 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…