HYPERTEC TRUSTEES LIMITED
HUNGERFORD GAC NO. 170 LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0YX

Company number 03760824
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 2 SWANGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 28 April 2015 with full list of shareholders Statement of capital on 2015-05-14 GBP 1 . The most likely internet sites of HYPERTEC TRUSTEES LIMITED are www.hypertectrustees.co.uk, and www.hypertec-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Kintbury Rail Station is 3.3 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hypertec Trustees Limited is a Private Limited Company. The company registration number is 03760824. Hypertec Trustees Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Hypertec Trustees Limited is 2 Swangate Charnham Park Hungerford Berkshire Rg17 0yx. . GROVES, Kathleen June is a Secretary of the company. DENNESS, Lianne Elizabeth is a Director of the company. JOSS, William Alexander is a Director of the company. Secretary ASMAR, Nathalie has been resigned. Secretary WADDINGTON, Andrew John has been resigned. Secretary WIGGINS, Robert Ernest Forbes has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director HARDING, Nicholas John has been resigned. Director RUSHTON, Christopher Keith has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


hypertec trustees Key Finiance

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

Current Directors

Secretary
GROVES, Kathleen June
Appointed Date: 01 June 2002

Director
DENNESS, Lianne Elizabeth
Appointed Date: 27 September 1999
63 years old

Director
JOSS, William Alexander
Appointed Date: 06 October 2000
71 years old

Resigned Directors

Secretary
ASMAR, Nathalie
Resigned: 18 January 2000
Appointed Date: 27 September 1999

Secretary
WADDINGTON, Andrew John
Resigned: 31 May 2002
Appointed Date: 08 September 2000

Secretary
WIGGINS, Robert Ernest Forbes
Resigned: 08 September 2000
Appointed Date: 18 January 2000

Secretary
ABBEY NOMINEES LIMITED
Resigned: 27 September 1999
Appointed Date: 28 April 1999

Director
HARDING, Nicholas John
Resigned: 06 October 2000
Appointed Date: 27 September 1999
76 years old

Director
RUSHTON, Christopher Keith
Resigned: 06 October 2000
Appointed Date: 27 September 1999
89 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 27 September 1999
Appointed Date: 28 April 1999

HYPERTEC TRUSTEES LIMITED Events

25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

02 Feb 2016
Accounts for a dormant company made up to 30 June 2015
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

29 Dec 2014
Accounts for a dormant company made up to 30 June 2014
15 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1

...
... and 46 more events
12 Oct 1999
New director appointed
12 Oct 1999
New director appointed
19 Aug 1999
Company name changed gac no. 170 LIMITED\certificate issued on 20/08/99
07 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Apr 1999
Incorporation