THE HHCL BRASSERIE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03075466
Status Active
Incorporation Date 4 July 1995
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of THE HHCL BRASSERIE LIMITED are www.thehhclbrasserie.co.uk, and www.the-hhcl-brasserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hhcl Brasserie Limited is a Private Limited Company. The company registration number is 03075466. The Hhcl Brasserie Limited has been working since 04 July 1995. The present status of the company is Active. The registered address of The Hhcl Brasserie Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary PRICE, Robin Mark Dodgson has been resigned. Secretary TOLLISS, Thomas George has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALEXANDER, Mischa Gregory has been resigned. Director HOWELL, Rupert Cortlandt Spencer has been resigned. Director MCDONALD, Christopher, Director has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director SHELTON, David has been resigned. Director SIMPSON, Sheila Eleanor has been resigned. Director SMITH, Mark William has been resigned. Director WHISTON, Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DAVISON, Robert Edward
Appointed Date: 19 May 2008
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 20 December 2002
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 01 January 2013

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 15 December 1998

Secretary
PRICE, Robin Mark Dodgson
Resigned: 19 November 2001
Appointed Date: 15 December 1998

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Secretary
HAL MANAGEMENT LIMITED
Resigned: 15 December 1998
Appointed Date: 17 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 1995
Appointed Date: 04 July 1995

Director
ALEXANDER, Mischa Gregory
Resigned: 31 December 1997
Appointed Date: 17 July 1995
65 years old

Director
HOWELL, Rupert Cortlandt Spencer
Resigned: 30 November 2002
Appointed Date: 13 February 1998
68 years old

Director
MCDONALD, Christopher, Director
Resigned: 31 December 1997
Appointed Date: 17 July 1995
62 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 26 June 2002
Appointed Date: 31 May 1996
69 years old

Director
SHELTON, David
Resigned: 31 December 1997
Appointed Date: 17 July 1995
63 years old

Director
SIMPSON, Sheila Eleanor
Resigned: 28 February 1997
Appointed Date: 31 May 1996
71 years old

Director
SMITH, Mark William
Resigned: 19 May 2008
Appointed Date: 13 February 1998
70 years old

Director
WHISTON, Elizabeth
Resigned: 31 December 1997
Appointed Date: 17 July 1995
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 1995
Appointed Date: 04 July 1995

Persons With Significant Control

Hhcl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HHCL BRASSERIE LIMITED Events

18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 1 July 2016 with updates
24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
11 Oct 1995
New director appointed
11 Oct 1995
New director appointed
26 Jul 1995
Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP
24 Jul 1995
Company name changed speed 5094 LIMITED\certificate issued on 25/07/95
04 Jul 1995
Incorporation

THE HHCL BRASSERIE LIMITED Charges

14 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…