HATCH, MANSFIELD AGENCIES LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9DJ
Company number 02896078
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address NEW BANK HOUSE, 1 BROCKENHURST ROAD, ASCOT, BERKSHIRE, SL5 9DJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100,000 . The most likely internet sites of HATCH, MANSFIELD AGENCIES LIMITED are www.hatchmansfieldagencies.co.uk, and www.hatch-mansfield-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hatch Mansfield Agencies Limited is a Private Limited Company. The company registration number is 02896078. Hatch Mansfield Agencies Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Hatch Mansfield Agencies Limited is New Bank House 1 Brockenhurst Road Ascot Berkshire Sl5 9dj. . HUGHES-D'AETH, Paul Andrew is a Secretary of the company. CALVER, Mark Russell is a Director of the company. CHADWICK, Eduardo Alejandro is a Director of the company. DEROOSE, Robert Timothey is a Director of the company. HENRY GAGEY, Pierre is a Director of the company. HUGHES-D'AETH, Paul Andrew is a Director of the company. IZQUIERDO BACARREZA, Juan Andres is a Director of the company. MCGRATH, Patrick William is a Director of the company. Secretary GREENFIELD, Andrew Victor William has been resigned. Secretary MCGRATH, Patrick William has been resigned. Secretary TAYLOR, Neville Stuart Duncan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRIDGE, Robert Andrew has been resigned. Director DE CARLOS, Carlos has been resigned. Director FARMILOE, Andrew Derrick John has been resigned. Director MUELLER, Charles has been resigned. Director PLASS, Rodgrigo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
HUGHES-D'AETH, Paul Andrew
Appointed Date: 02 January 2002

Director
CALVER, Mark Russell
Appointed Date: 01 May 2006
63 years old

Director
CHADWICK, Eduardo Alejandro
Appointed Date: 14 March 1994
66 years old

Director
DEROOSE, Robert Timothey
Appointed Date: 10 December 2007
66 years old

Director
HENRY GAGEY, Pierre
Appointed Date: 14 March 1994
70 years old

Director
HUGHES-D'AETH, Paul Andrew
Appointed Date: 01 May 2006
64 years old

Director
IZQUIERDO BACARREZA, Juan Andres
Appointed Date: 30 March 2015
31 years old

Director
MCGRATH, Patrick William
Appointed Date: 01 March 1994
65 years old

Resigned Directors

Secretary
GREENFIELD, Andrew Victor William
Resigned: 24 February 1994
Appointed Date: 22 February 1994

Secretary
MCGRATH, Patrick William
Resigned: 02 January 2002
Appointed Date: 15 August 2001

Secretary
TAYLOR, Neville Stuart Duncan
Resigned: 15 August 2001
Appointed Date: 01 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1994
Appointed Date: 08 February 1994

Director
ALDRIDGE, Robert Andrew
Resigned: 20 November 2007
Appointed Date: 12 June 1997
86 years old

Director
DE CARLOS, Carlos
Resigned: 14 June 2013
Appointed Date: 01 June 2008
53 years old

Director
FARMILOE, Andrew Derrick John
Resigned: 14 March 1994
Appointed Date: 22 February 1994
74 years old

Director
MUELLER, Charles
Resigned: 12 June 1997
Appointed Date: 20 May 1995
91 years old

Director
PLASS, Rodgrigo
Resigned: 31 March 2015
Appointed Date: 14 June 2013
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Maison Louis Jadot
Notified on: 30 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vina Errazuriz S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HATCH, MANSFIELD AGENCIES LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Mar 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100,000

21 Apr 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Appointment of Mr Juan Andres Izquierdo Bacarreza as a director on 30 March 2015
...
... and 81 more events
15 Mar 1994
New director appointed

03 Mar 1994
Director resigned;new director appointed

03 Mar 1994
Secretary resigned;new secretary appointed

03 Mar 1994
Registered office changed on 03/03/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation

HATCH, MANSFIELD AGENCIES LIMITED Charges

23 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2000
Legal charge
Delivered: 15 June 2000
Status: Satisfied on 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 1/3 brockenhurst road sunninghill…
16 August 1994
Debenture
Delivered: 27 August 1994
Status: Satisfied on 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…