HUTTON MANAGEMENT SERVICES LIMITED
BIRCH

Company number 02632467
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address BIRCH BUSINESS CENTRE, MALDON ROAD, BIRCH, COLCHESTER, ESSEX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HUTTON MANAGEMENT SERVICES LIMITED are www.huttonmanagementservices.co.uk, and www.hutton-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Hutton Management Services Limited is a Private Limited Company. The company registration number is 02632467. Hutton Management Services Limited has been working since 25 July 1991. The present status of the company is Active. The registered address of Hutton Management Services Limited is Birch Business Centre Maldon Road Birch Colchester Essex. . HUGHES, Nicholas David is a Secretary of the company. BENDELACK, John Anthony is a Director of the company. HUGHES, Nicholas David is a Director of the company. Secretary INCE, Charles Eric William has been resigned. Secretary REEVE, Philip Douglas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director INCE, Charles Eric William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWTON, Michael Geoffrey has been resigned. Director PETTITT, Ian Christopher has been resigned. Director REEVE, Philip Douglas has been resigned. Director SHOESMITH, Mark Gideon has been resigned. The company operates in "Dormant Company".


hutton management services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Nicholas David
Appointed Date: 30 March 2007

Director
BENDELACK, John Anthony
Appointed Date: 01 April 2002
66 years old

Director
HUGHES, Nicholas David
Appointed Date: 01 April 2002
67 years old

Resigned Directors

Secretary
INCE, Charles Eric William
Resigned: 01 April 2002
Appointed Date: 06 November 1991

Secretary
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 01 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1991
Appointed Date: 25 July 1991

Director
INCE, Charles Eric William
Resigned: 01 January 1996
Appointed Date: 06 November 1991
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1991
Appointed Date: 25 July 1991

Director
NEWTON, Michael Geoffrey
Resigned: 27 July 2012
Appointed Date: 01 April 2002
68 years old

Director
PETTITT, Ian Christopher
Resigned: 01 April 2002
Appointed Date: 06 November 1991
78 years old

Director
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 01 April 2002
72 years old

Director
SHOESMITH, Mark Gideon
Resigned: 27 July 2012
Appointed Date: 01 April 2002
65 years old

Persons With Significant Control

Mr Nicholas David Hughes
Notified on: 25 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Bendelack
Notified on: 25 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUTTON MANAGEMENT SERVICES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

22 Feb 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 67 more events
12 Nov 1991
Secretary resigned;director resigned;new director appointed

12 Nov 1991
Memorandum and Articles of Association
12 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1991
Company name changed\certificate issued on 08/11/91
25 Jul 1991
Incorporation