Company number 02087609
Status Active
Incorporation Date 8 January 1987
Company Type Private Unlimited Company
Address HEATHLANDS FARM, HONEY HILL, WOKINGHAM, BERKSHIRE, RG40 3BG
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 6,000
; Full accounts made up to 31 March 2015; Company name changed donaldsons (horticulture)\certificate issued on 21/12/15
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2015-12-18
. The most likely internet sites of HALL HUNTER PARTNERSHIP (GLASS) are www.hallhunterpartnership.co.uk, and www.hall-hunter-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Blackwater Rail Station is 4.4 miles; to Bagshot Rail Station is 5.6 miles; to Ash Vale Rail Station is 9.1 miles; to Ash Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Hunter Partnership Glass is a Private Unlimited Company.
The company registration number is 02087609. Hall Hunter Partnership Glass has been working since 08 January 1987.
The present status of the company is Active. The registered address of Hall Hunter Partnership Glass is Heathlands Farm Honey Hill Wokingham Berkshire Rg40 3bg. . MEAR, David Edward Anderson is a Secretary of the company. HALL, Harry Mark is a Director of the company. HALL, Mark Andrew is a Director of the company. HALL, Mary Alice is a Director of the company. Secretary FRAMPTON, Colin Malcolm has been resigned. Secretary STANSFIELD, Kevin Edward has been resigned. Director FRAMPTON, Alan David has been resigned. Director FRAMPTON, Colin Malcolm has been resigned. Director FRAMPTON, Donald Gordon has been resigned. Director STANSFIELD, Kevin Edward has been resigned. Director VRIJLAND, Nicolaas has been resigned. The company operates in "Growing of other perennial crops".
Current Directors
Resigned Directors
HALL HUNTER PARTNERSHIP (GLASS) Events
06 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
03 Jan 2016
Full accounts made up to 31 March 2015
21 Dec 2015
Company name changed donaldsons (horticulture)\certificate issued on 21/12/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-12-18
15 Dec 2015
Registration of charge 020876090015, created on 4 December 2015
15 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
...
... and 115 more events
18 Feb 1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Feb 1987
Company name changed heroncove LIMITED\certificate issued on 02/02/87
08 Jan 1987
Certificate of Incorporation
08 Jan 1987
Incorporation
4 December 2015
Charge code 0208 7609 0015
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 December 2014
Charge code 0208 7609 0014
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 f/h properties k/a block c, block h, block d and land at…
2 October 2013
Charge code 0208 7609 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 January 2013
Deposit agreement
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 January 2013
Deposit agreement
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 December 2010
An omnibus guarantee and set-off agreement
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 December 2010
Debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H donaldsons nurseries (formerly known as leythorne…
21 December 2010
Mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H donaldsons nurseries being land to the north of marsh…
21 December 2010
Mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H donaldsons nurseries on the east side of vinnetrow…
14 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Satisfied
on 12 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 30 acres of land at runcton chichester west sussex…
15 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied
on 12 January 2011
Persons entitled: Midland Bank PLC
Description: Property k/a leythorne nurseries vinnetrow road chichester…
18 May 1994
Fixed and floating charge
Delivered: 24 May 1994
Status: Satisfied
on 12 January 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Satisfied
on 14 December 1994
Persons entitled: National Westminster Bank PLC
Description: Land at leythorne nursery, vinnetrow road chichester, west…
8 June 1987
Mortgage debenture
Delivered: 11 June 1987
Status: Satisfied
on 11 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…