EDWARD HUTLEY INVESTMENTS LIMITED
BRAMLEY

Hellopages » Surrey » Waverley » GU5 0LT
Company number 02389328
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address SLADES FARM HOUSE, THORNCOMBE STREET, BRAMLEY, SURREY, GU5 0LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 21 in full; Satisfaction of charge 023893280022 in full. The most likely internet sites of EDWARD HUTLEY INVESTMENTS LIMITED are www.edwardhutleyinvestments.co.uk, and www.edward-hutley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Edward Hutley Investments Limited is a Private Limited Company. The company registration number is 02389328. Edward Hutley Investments Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Edward Hutley Investments Limited is Slades Farm House Thorncombe Street Bramley Surrey Gu5 0lt. . HUTLEY, Edward Thomas William is a Secretary of the company. HUTLEY, Edward Thomas William is a Director of the company. HUTLEY, Louise is a Director of the company. Secretary DE KLEE, Rupert Murray has been resigned. Secretary EVANS, Brian has been resigned. Secretary HUTLEY, Edward Thomas William has been resigned. Secretary HUTLEY, Edward Thomas William has been resigned. Secretary PELLY, Douglas Edwyn Vincent has been resigned. Secretary WELCH, Maureen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUTLEY, Edward Thomas William
Appointed Date: 05 June 2000

Director

Director
HUTLEY, Louise
Appointed Date: 12 September 1991
65 years old

Resigned Directors

Secretary
DE KLEE, Rupert Murray
Resigned: 26 August 1993

Secretary
EVANS, Brian
Resigned: 05 June 2000
Appointed Date: 04 September 1998

Secretary
HUTLEY, Edward Thomas William
Resigned: 24 May 1999
Appointed Date: 01 March 1995

Secretary
HUTLEY, Edward Thomas William
Resigned: 25 May 1993
Appointed Date: 26 August 1993

Secretary
PELLY, Douglas Edwyn Vincent
Resigned: 25 May 1993
Appointed Date: 17 August 1992

Secretary
WELCH, Maureen
Resigned: 24 May 1999
Appointed Date: 23 February 1998

EDWARD HUTLEY INVESTMENTS LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Satisfaction of charge 21 in full
19 Oct 2016
Satisfaction of charge 023893280022 in full
06 Oct 2016
Registration of charge 023893280023, created on 23 September 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 127 more events
22 Jun 1989
Accounting reference date notified as 31/03

16 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1989
Registered office changed on 16/06/89 from: 50 old street london EC1V 9AQ

25 May 1989
Incorporation

EDWARD HUTLEY INVESTMENTS LIMITED Charges

23 September 2016
Charge code 0238 9328 0023
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 brompton cottages hollywood road london…
28 August 2015
Charge code 0238 9328 0022
Delivered: 1 September 2015
Status: Satisfied on 19 October 2016
Persons entitled: Close Brothers Limited
Description: 1 brompton cottages, hollywood road, london SW10 9HL -…
17 October 2011
Deed of legal mortgage
Delivered: 19 October 2011
Status: Satisfied on 20 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 brompton cottages 1C hollywood road kensington london…
15 July 2008
Deed of legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Upper house farm harcombe godalming surrey and each and…
2 June 2003
Charge deed
Delivered: 10 June 2003
Status: Satisfied on 9 March 2010
Persons entitled: Northern Rock PLC
Description: The property at 160, 161 and 162 high street egham surrey…
8 January 2003
Charge deed
Delivered: 18 January 2003
Status: Satisfied on 16 December 2009
Persons entitled: Northern Rock PLC
Description: Land and buildings upper house farm and lower house farm…
4 January 2002
Charge deed
Delivered: 9 January 2002
Status: Satisfied on 10 December 2002
Persons entitled: Northern Rock PLC
Description: 11 quarry street guildford t/no;-SY676221. Assigns the…
4 January 2002
Charge deed
Delivered: 9 January 2002
Status: Satisfied on 9 March 2010
Persons entitled: Northern Rock PLC
Description: 75-78 woodbridge road and 1A church road guildford and 77…
2 February 2001
Commercial mortgage
Delivered: 15 February 2001
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: 75,76,77 and 78 woodbridge rd,guildford surrey and the…
2 February 2001
Commercial mortgage
Delivered: 15 February 2001
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: 11/12 quarry street guildford surrey together with proceeds…
16 June 2000
Commercial mortgage
Delivered: 4 July 2000
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: 64 woodbridge road guildford surrey the insurance the…
16 June 2000
Collateral charge
Delivered: 4 July 2000
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: 75-78 woodbridge road guildford surrey.
16 June 2000
Collateral charge
Delivered: 4 July 2000
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: 11-12 quarry street guildford surrey.
2 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: Property k/a 11 quarry street guildford along with the…
2 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: Property k/a 75-78 woodbridge road guildford the proceeds…
11 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 23 January 2002
Persons entitled: Sun Bank PLC
Description: Land and buildings lying to the east side of old portsmouth…
6 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 23 January 2002
Persons entitled: Sun Banking Corporation Limited
Description: 75,76,77 & 78 woodbridge road guildford surrey and the…
19 August 1997
Memorandum of charge
Delivered: 3 September 1997
Status: Satisfied on 23 January 2002
Persons entitled: Charterhouse Bank Limited
Description: By way of first fixed charge all stocks shares and other…
21 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 4 July 2000
Persons entitled: Exeter Bank Limited
Description: 75, 76 & 77 woodbridge road guildford surrey t/nos.SY529869…
30 September 1994
Charge
Delivered: 6 October 1994
Status: Satisfied on 12 March 1998
Persons entitled: Dunbar Bank PLC
Description: All rents now owing or hereafter to become owing to it in…
30 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 24 October 1996
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 75 and 76 woodbridge road, guildford t/no:…
30 September 1994
Debenture
Delivered: 6 October 1994
Status: Satisfied on 24 October 1996
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company present and…
1 December 1993
Legal charge and floating charge
Delivered: 8 December 1993
Status: Satisfied on 30 September 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: 59 high street godalming surrey. All the. Undertaking and…