HORSLEY HUBER ARCHITECTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2HB

Company number 05180683
Status Active
Incorporation Date 15 July 2004
Company Type Private Limited Company
Address CASTLEBERG STUDIO, 134 NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 2HB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 31 January 2017 GBP 128,248 . The most likely internet sites of HORSLEY HUBER ARCHITECTS LIMITED are www.horsleyhuberarchitects.co.uk, and www.horsley-huber-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Hednesford Rail Station is 8.1 miles; to Cannock Rail Station is 9 miles; to Barlaston Rail Station is 9.9 miles; to Wedgwood Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horsley Huber Architects Limited is a Private Limited Company. The company registration number is 05180683. Horsley Huber Architects Limited has been working since 15 July 2004. The present status of the company is Active. The registered address of Horsley Huber Architects Limited is Castleberg Studio 134 Newport Road Stafford Staffordshire St16 2hb. . HAYWARD, David William is a Secretary of the company. BRYAN, Philip Stanley is a Director of the company. FREETH, David George Nicholas is a Director of the company. HAYWARD, David William is a Director of the company. HIBBERT, Steven Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HUBER, Joseph Andrew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HENDERSON, Ian Alastair has been resigned. Director HUBER, Joseph Andrew has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HAYWARD, David William
Appointed Date: 17 June 2013

Director
BRYAN, Philip Stanley
Appointed Date: 01 April 2005
60 years old

Director
FREETH, David George Nicholas
Appointed Date: 15 July 2004
75 years old

Director
HAYWARD, David William
Appointed Date: 01 April 2005
66 years old

Director
HIBBERT, Steven Anthony
Appointed Date: 04 July 2016
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Secretary
HUBER, Joseph Andrew
Resigned: 31 December 2012
Appointed Date: 15 July 2004

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Director
HENDERSON, Ian Alastair
Resigned: 31 March 2014
Appointed Date: 15 July 2004
76 years old

Director
HUBER, Joseph Andrew
Resigned: 31 December 2012
Appointed Date: 15 July 2004
81 years old

Persons With Significant Control

Mr David George Nicholas Freeth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Andrew Huber
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSLEY HUBER ARCHITECTS LIMITED Events

17 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 128,248

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 59 more events
26 Jul 2004
New director appointed
26 Jul 2004
New director appointed
26 Jul 2004
New secretary appointed;new director appointed
26 Jul 2004
Registered office changed on 26/07/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
15 Jul 2004
Incorporation

HORSLEY HUBER ARCHITECTS LIMITED Charges

23 May 2007
Deed of rent deposit
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: The deposit by way of security. See the mortgage charge…