Company number 01253974
Status Active
Incorporation Date 8 April 1976
Company Type Private Limited Company
Address WREN HOUSE, 68 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 December 2016 with updates; Termination of appointment of a secretary. The most likely internet sites of H. T. C. FASTENINGS LIMITED are www.htcfastenings.co.uk, and www.h-t-c-fastenings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. H T C Fastenings Limited is a Private Limited Company.
The company registration number is 01253974. H T C Fastenings Limited has been working since 08 April 1976.
The present status of the company is Active. The registered address of H T C Fastenings Limited is Wren House 68 London Road St Albans Hertfordshire Al1 1ng. . LOBBAN, Stefano Alessio Paul is a Secretary of the company. GRIMBLE, Philip James is a Director of the company. LOBBAN, Stefano Alessio Paul is a Director of the company. Secretary LOBBAN, David has been resigned. Director LAVALLEE, Jane Helen Taylor has been resigned. Director LOBBAN, David has been resigned. Director LOBBAN, Mariella has been resigned. Director O'FLANAGAN, Adriana Caroline has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
H. T. C. FASTENINGS LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
16 Dec 2016
Termination of appointment of a secretary
15 Dec 2016
Termination of appointment of David Lobban as a director on 13 October 2016
15 Dec 2016
Appointment of Mr Stefano Alessio Paul Lobban as a secretary on 7 December 2016
...
... and 88 more events
06 Jan 1988
Return made up to 17/08/87; full list of members
15 Apr 1987
Secretary resigned;new secretary appointed
28 Jan 1987
Group of companies' accounts made up to 31 May 1986
28 Jan 1987
Return made up to 08/12/86; full list of members
08 Apr 1976
Incorporation
5 December 2016
Charge code 0125 3974 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit x, lyon…
24 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 1983
Mortgage debenture
Delivered: 23 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
9 October 1980
Legal mortgage
Delivered: 16 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse units & factory premises lyon way, hatfield road…