HUTLEY LAND (LONDON) LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0LR

Company number 02783149
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address WINTERSHALL ESTATE, BRAMLEY, GUILDFORD, SURREY, GU5 0LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of HUTLEY LAND (LONDON) LIMITED are www.hutleylandlondon.co.uk, and www.hutley-land-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Hutley Land London Limited is a Private Limited Company. The company registration number is 02783149. Hutley Land London Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Hutley Land London Limited is Wintershall Estate Bramley Guildford Surrey Gu5 0lr. . HUTLEY, Edward Thomas William is a Director of the company. HUTLEY, Nicholas Peter is a Director of the company. HUTLEY, Peter William is a Director of the company. Secretary ABERCROMBIE, Teresa has been resigned. Secretary BAMFORD, Ruth Elizabeth has been resigned. Secretary BARDSLEY, Margaret Elizabeth has been resigned. Secretary COLEBY, Angela has been resigned. Secretary CRAIGIE, Sharon Louise has been resigned. Secretary DEAN, Douglas Terence has been resigned. Secretary DISLEY, Andrea Clare has been resigned. Secretary EVANS, Brian has been resigned. Secretary HOWIE, Pamela Cheryl has been resigned. Secretary HURTLEY, Charles Frederick has been resigned. Secretary HUTLEY, Edward Thomas William has been resigned. Secretary MANSON, Alastair has been resigned. Secretary MANSON, Alastair has been resigned. Secretary SHILLING, Ruth Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hutley land (london) Key Finiance

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

Current Directors

Director
HUTLEY, Edward Thomas William
Appointed Date: 30 March 2000
63 years old

Director
HUTLEY, Nicholas Peter
Appointed Date: 10 February 1997
67 years old

Director
HUTLEY, Peter William
Appointed Date: 07 April 1993
98 years old

Resigned Directors

Secretary
ABERCROMBIE, Teresa
Resigned: 30 April 2014
Appointed Date: 21 December 2012

Secretary
BAMFORD, Ruth Elizabeth
Resigned: 25 November 2008
Appointed Date: 01 May 2007

Secretary
BARDSLEY, Margaret Elizabeth
Resigned: 09 November 2011
Appointed Date: 26 July 2010

Secretary
COLEBY, Angela
Resigned: 18 October 2002
Appointed Date: 12 March 2001

Secretary
CRAIGIE, Sharon Louise
Resigned: 01 July 2014
Appointed Date: 30 April 2014

Secretary
DEAN, Douglas Terence
Resigned: 24 February 2012
Appointed Date: 09 November 2011

Secretary
DISLEY, Andrea Clare
Resigned: 23 July 2010
Appointed Date: 25 November 2008

Secretary
EVANS, Brian
Resigned: 14 October 1999
Appointed Date: 01 December 1995

Secretary
HOWIE, Pamela Cheryl
Resigned: 12 February 2001
Appointed Date: 15 October 1999

Secretary
HURTLEY, Charles Frederick
Resigned: 30 April 2007
Appointed Date: 13 April 2006

Secretary
HUTLEY, Edward Thomas William
Resigned: 01 December 1995
Appointed Date: 07 April 1993

Secretary
MANSON, Alastair
Resigned: 14 August 2015
Appointed Date: 01 July 2014

Secretary
MANSON, Alastair
Resigned: 21 December 2012
Appointed Date: 24 February 2012

Secretary
SHILLING, Ruth Elizabeth
Resigned: 13 April 2006
Appointed Date: 18 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1993
Appointed Date: 25 January 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 1993
Appointed Date: 25 January 1993

HUTLEY LAND (LONDON) LIMITED Events

28 Feb 2017
First Gazette notice for compulsory strike-off
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

21 Jan 2016
Total exemption full accounts made up to 31 March 2015
28 Aug 2015
Termination of appointment of Alastair Manson as a secretary on 14 August 2015
...
... and 96 more events
13 Oct 1993
Accounting reference date notified as 31/03

29 Apr 1993
Secretary resigned;new secretary appointed

29 Apr 1993
Director resigned;new director appointed

29 Apr 1993
Registered office changed on 29/04/93 from: 2 baches st london N1 6UB

25 Jan 1993
Incorporation

HUTLEY LAND (LONDON) LIMITED Charges

16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold property known as oakhill trading estate…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold property known as airlink house pump lane…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold known as stadium court barbot hall…
16 April 2002
Charge of shares
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2 ordinary £1 shares each in each of hutley (twickenham)…
16 April 2002
Deed of assignment of hedging arrangement monies
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights,title and interein respect of any hedging…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and /hold property known as unit 1-6 the greenbridge…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold property known as unit 4 davy road…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold property known as robinsons house…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold and l/hold property known as 400 roding lane south…
18 October 2001
Legal charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H robinsons house (formerly brewmaker house) first avenue…
26 March 2001
Legal charge
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as 400 roding lane south…
26 March 2001
Legal charge
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The leasehold property known as airlink house pump lane…
13 August 1999
Legal and floating charge (including assignment of rents)
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: F/Hold land known as the greenbridge centre greenbridge…
15 July 1998
Legal charge with floating charge (including assignment of rents)
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: Leasehold land k/a airlink hose pump lane hayes middlesex…
10 July 1998
Memorandum of charge
Delivered: 31 July 1998
Status: Satisfied on 5 July 2002
Persons entitled: Charterhouse Bank Limited
Description: First fixed charge: all stocks shares and other securities…
22 December 1997
Legal charge with floating charge
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: F/H land on the south side of riverside road(known as…