HG MANAGEMENT SERVICES LTD
LONDON


Company number 00688522
Status Active
Incorporation Date 30 March 1961
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Dennis Lee Proctor on 19 May 2016. The most likely internet sites of HG MANAGEMENT SERVICES LTD are www.hgmanagementservices.co.uk, and www.hg-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Hg Management Services Ltd is a Private Limited Company. The company registration number is 00688522. Hg Management Services Ltd has been working since 30 March 1961. The present status of the company is Active. The registered address of Hg Management Services Ltd is 5 Hanover Square London W1s 1hq. . WILLEY, Ben is a Secretary of the company. MITCHELL, Dean is a Director of the company. PROCTOR, Dennis Lee is a Director of the company. REES, Claire is a Director of the company. ROSE, Peter is a Director of the company. WILLEY, Ben, Dr is a Director of the company. Secretary FISHER, Ruth has been resigned. Secretary GILMORE, Cormac John Peter has been resigned. Director BROOK, Graeme Howard Blythe has been resigned. Director CLARK, Dennis Leslie has been resigned. Director ERGIS, Peter has been resigned. Director FISHER, Ruth has been resigned. Director GILMORE, Cormac John Peter has been resigned. Director HUNTING, Richard Hugh has been resigned. Director SIMMONDS, Christopher Robin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLEY, Ben
Appointed Date: 17 June 2010

Director
MITCHELL, Dean
Appointed Date: 15 December 2009
64 years old

Director
PROCTOR, Dennis Lee
Appointed Date: 23 April 2008
73 years old

Director
REES, Claire
Appointed Date: 17 December 2009
47 years old

Director
ROSE, Peter
Appointed Date: 23 April 2008
67 years old

Director
WILLEY, Ben, Dr
Appointed Date: 17 June 2010
52 years old

Resigned Directors

Secretary
FISHER, Ruth
Resigned: 01 August 2002

Secretary
GILMORE, Cormac John Peter
Resigned: 17 June 2010
Appointed Date: 01 August 2002

Director
BROOK, Graeme Howard Blythe
Resigned: 03 June 1994
70 years old

Director
CLARK, Dennis Leslie
Resigned: 23 April 2008
81 years old

Director
ERGIS, Peter
Resigned: 11 December 1997
84 years old

Director
FISHER, Ruth
Resigned: 01 August 2002
Appointed Date: 03 June 1994
83 years old

Director
GILMORE, Cormac John Peter
Resigned: 17 June 2010
Appointed Date: 01 August 2002
66 years old

Director
HUNTING, Richard Hugh
Resigned: 11 December 1997
79 years old

Director
SIMMONDS, Christopher Robin
Resigned: 11 December 1997
80 years old

Persons With Significant Control

Hunting Oil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HG MANAGEMENT SERVICES LTD Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 14,000,080

18 Jun 2015
Full accounts made up to 31 December 2014
...
... and 134 more events
22 Jan 1987
Particulars of mortgage/charge

28 Oct 1983
Accounts made up to 31 December 1982
22 Oct 1982
Accounts made up to 31 December 1981
07 Oct 1981
Accounts made up to 31 December 1980
24 Jul 1961
Allotment of shares

HG MANAGEMENT SERVICES LTD Charges

7 May 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
Delivered: 22 May 2004
Status: Satisfied on 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
11 February 1987
Fixed and floating charge
Delivered: 17 February 1987
Status: Satisfied on 7 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
19 January 1987
Fixed and floating charge
Delivered: 22 January 1987
Status: Satisfied on 7 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…