H & V CONTROLS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 01037303
Status Active
Incorporation Date 6 January 1972
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of H & V CONTROLS LIMITED are www.hvcontrols.co.uk, and www.h-v-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H V Controls Limited is a Private Limited Company. The company registration number is 01037303. H V Controls Limited has been working since 06 January 1972. The present status of the company is Active. The registered address of H V Controls Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary CARTER, Deena Beth has been resigned. Director CARTER, Anthony Neil has been resigned. Director CARTER, Deena Beth has been resigned. Director GOULDSTONE, David has been resigned. Director MACPHERSON, Gordon has been resigned. Director MASON, Keith Michael has been resigned. Director MILLER, John Gordon has been resigned. Director PARKER, Martin Lewis has been resigned. Director SNELL, Stuart Brian has been resigned. Director TAYLOR, Nicola Jayne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 30 November 2007

Director
PALMER, Nigel John
Appointed Date: 30 November 2007
69 years old

Director
WESTBROOK, Steven
Appointed Date: 30 November 2007
69 years old

Resigned Directors

Secretary
CARTER, Deena Beth
Resigned: 30 November 2007

Director
CARTER, Anthony Neil
Resigned: 30 November 2007
82 years old

Director
CARTER, Deena Beth
Resigned: 30 November 2007
78 years old

Director
GOULDSTONE, David
Resigned: 28 January 1996
76 years old

Director
MACPHERSON, Gordon
Resigned: 31 March 1998
Appointed Date: 10 October 1996
71 years old

Director
MASON, Keith Michael
Resigned: 05 May 1998
Appointed Date: 12 March 1997
67 years old

Director
MILLER, John Gordon
Resigned: 30 November 2007
69 years old

Director
PARKER, Martin Lewis
Resigned: 30 November 2007
78 years old

Director
SNELL, Stuart Brian
Resigned: 30 November 2007
Appointed Date: 12 March 1997
64 years old

Director
TAYLOR, Nicola Jayne
Resigned: 30 November 2007
Appointed Date: 22 June 2002
53 years old

H & V CONTROLS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Satisfaction of charge 1 in full
14 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 95 more events
01 Mar 1988
Return made up to 05/02/88; full list of members

22 Oct 1986
Full accounts made up to 31 March 1986

23 Sep 1986
Return made up to 23/09/86; full list of members

30 Apr 1984
Allotment of shares
06 Jan 1972
Certificate of incorporation

H & V CONTROLS LIMITED Charges

8 February 2002
Mortgage
Delivered: 20 February 2002
Status: Satisfied on 16 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a new unit blackhorse road letchworth…
6 February 1989
Mortgage
Delivered: 1 December 1989
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Bank PLC
Description: Unit 7 river road estate barking. Floating charge over all…