HUNGERFORD ARCADE LIMITED
NEWBURY ADRIAN GILMOUR LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 04498846
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5TN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HUNGERFORD ARCADE LIMITED are www.hungerfordarcade.co.uk, and www.hungerford-arcade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three 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.Hungerford Arcade Limited is a Private Limited Company. The company registration number is 04498846. Hungerford Arcade Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Hungerford Arcade Limited is C O Opus Accounting Ltd 2b The Votec Centre Hambridge Lane Newbury Berkshire England Rg14 5tn. . BROWNE, Hazel is a Secretary of the company. BROWNE, Hazel is a Director of the company. GILMOUR, Adrian is a Director of the company. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BROWNE, Hazel
Appointed Date: 30 July 2002

Director
BROWNE, Hazel
Appointed Date: 10 May 2004
94 years old

Director
GILMOUR, Adrian
Appointed Date: 30 July 2002
65 years old

Resigned Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Adrian Gilmour
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hazel Browne
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNGERFORD ARCADE LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

09 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 32 more events
30 Aug 2002
Director resigned
30 Aug 2002
New secretary appointed
30 Aug 2002
New director appointed
30 Aug 2002
Accounting reference date extended from 31/07/03 to 31/08/03
30 Jul 2002
Incorporation

HUNGERFORD ARCADE LIMITED Charges

28 March 2014
Charge code 0449 8846 0002
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26-27 high street hungerford berkshire t/no BK126934…
9 January 2014
Charge code 0449 8846 0001
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…