HOUSTON SECURITIES LIMITED
GUILDFORD BASICPART LIMITED

Hellopages » Surrey » Waverley » GU5 0HB

Company number 03801836
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address THE FOUNDRY 26 HIGH STREET, BRAMLEY, GUILDFORD, SURREY, GU5 0HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HOUSTON SECURITIES LIMITED are www.houstonsecurities.co.uk, and www.houston-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Houston Securities Limited is a Private Limited Company. The company registration number is 03801836. Houston Securities Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Houston Securities Limited is The Foundry 26 High Street Bramley Guildford Surrey Gu5 0hb. . GREGG, Simon Paul is a Director of the company. Secretary HINDLE, Helen Margaret has been resigned. Secretary LAVELLE, Stephen Christopher has been resigned. Secretary ROGERS, David Charles has been resigned. Secretary WILLIAMS, Colin Herbert has been resigned. Secretary WILLIAMS, Colin Herbert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREGG, Anita Kim has been resigned. Director GREGG, David Clifford has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAVELLE, Stephen Christopher has been resigned. Director LAVELLE, Stephen Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREGG, Simon Paul
Appointed Date: 13 September 1999
50 years old

Resigned Directors

Secretary
HINDLE, Helen Margaret
Resigned: 12 May 2009
Appointed Date: 22 February 2002

Secretary
LAVELLE, Stephen Christopher
Resigned: 01 October 2001
Appointed Date: 12 October 1999

Secretary
ROGERS, David Charles
Resigned: 12 October 1999
Appointed Date: 27 July 1999

Secretary
WILLIAMS, Colin Herbert
Resigned: 30 June 2014
Appointed Date: 12 May 2009

Secretary
WILLIAMS, Colin Herbert
Resigned: 22 February 2002
Appointed Date: 01 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 July 1999
Appointed Date: 07 July 1999

Director
GREGG, Anita Kim
Resigned: 21 February 2010
Appointed Date: 23 September 1999
82 years old

Director
GREGG, David Clifford
Resigned: 06 February 2001
Appointed Date: 13 September 1999
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 July 1999
Appointed Date: 07 July 1999

Director
LAVELLE, Stephen Christopher
Resigned: 12 May 2009
Appointed Date: 27 July 1999
65 years old

Director
LAVELLE, Stephen Christopher
Resigned: 12 October 1999
Appointed Date: 27 July 1999
65 years old

Persons With Significant Control

Mr Simon Paul Gregg
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

HOUSTON SECURITIES LIMITED Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Confirmation statement made on 8 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
08 Aug 1999
Director resigned
08 Aug 1999
New director appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 120 east road london N1 6AA
27 Jul 1999
Company name changed basicpart LIMITED\certificate issued on 27/07/99
07 Jul 1999
Incorporation

HOUSTON SECURITIES LIMITED Charges

10 May 2012
Legal mortgage
Delivered: 23 May 2012
Status: Satisfied on 25 February 2014
Persons entitled: Simon Paul Gregg Gillian Hopcroft Judy Frearson Ann Marie O'meara
Description: L/H land being unit 12 sceptre court sceptre way bamber…
22 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 28 April 2009
Persons entitled: Midland Bank PLC
Description: Palladium cinema and bingo,gloddaeth st,llandudno. With the…
22 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 28 April 2009
Persons entitled: Midland Bank PLC
Description: Prince of wales hotel,bangor st,caernarfon clwyd. With the…
22 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 25 February 2014
Persons entitled: Midland Bank PLC
Description: Grehan house,garsington rd,cowley,oxford. With the benefit…
13 September 1999
Debenture
Delivered: 18 September 1999
Status: Satisfied on 25 February 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…