Company number 01748074
Status Active
Incorporation Date 25 August 1983
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.
; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HUGIN SWEDA INTERNATIONAL LIMITED are www.huginswedainternational.co.uk, and www.hugin-sweda-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Hugin Sweda International Limited is a Private Limited Company.
The company registration number is 01748074. Hugin Sweda International Limited has been working since 25 August 1983.
The present status of the company is Active. The registered address of Hugin Sweda International Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary ALEXANDER, Neil Brough has been resigned. Secretary HORN, Nigel David has been resigned. Secretary ISAACSON, Kirk Jeffrey has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary JONES, Stephen Philip has been resigned. Secretary LEEK, Marcus has been resigned. Secretary WALDER, Stephen has been resigned. Director ALEXANDER, Neil Brough has been resigned. Director BRIGGS, Paul Andrew has been resigned. Director COOKSLEY, Graeme has been resigned. Director DAWSON, Iain Norman has been resigned. Director EARHART, Stephen has been resigned. Director FOULKES, John Harold has been resigned. Director GRADDEN, Amanda Jane has been resigned. Director GREENOUGH, Michael has been resigned. Director HORN, Nigel David has been resigned. Director ISAACSON, Kirk Jeffrey has been resigned. Director JONES, Stephen Philip has been resigned. Director JONES, Stephen Philip has been resigned. Director LEEK, Marcus has been resigned. Director MEADE, Michael Gerald has been resigned. Director MILNE, Thomas Adam has been resigned. Director MITCHELL, Robert Neil Whyte has been resigned. Director NIROOMAND, Kaweh has been resigned. Director PEARMAN, Mark Chalice has been resigned. Director PRINCE, Peter has been resigned. Director RUSSO, Cynthia has been resigned. Director SHREEVE, Stanley has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director THOMPSON, Richard James has been resigned. Director TURNER, David has been resigned. Director WALDER, Stephen has been resigned. Director WARD, Frank Peter has been resigned. The company operates in "Dormant Company".
Current Directors
Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 26 November 2014
Resigned Directors
Secretary
LEEK, Marcus
Resigned: 11 April 2007
Appointed Date: 04 December 2006
Director
COOKSLEY, Graeme
Resigned: 02 September 2009
Appointed Date: 05 July 2007
77 years old
Director
EARHART, Stephen
Resigned: 02 September 2009
Appointed Date: 01 September 2008
77 years old
Director
HORN, Nigel David
Resigned: 04 December 2006
Appointed Date: 25 August 2005
71 years old
Director
LEEK, Marcus
Resigned: 17 October 2007
Appointed Date: 04 December 2006
50 years old
Director
NIROOMAND, Kaweh
Resigned: 26 November 2014
Appointed Date: 01 June 2012
73 years old
Director
PRINCE, Peter
Resigned: 01 September 2008
Appointed Date: 17 October 2007
68 years old
Director
RUSSO, Cynthia
Resigned: 26 November 2014
Appointed Date: 01 June 2012
56 years old
Director
SHREEVE, Stanley
Resigned: 30 September 2003
Appointed Date: 07 December 1999
75 years old
Director
WALDER, Stephen
Resigned: 26 November 2014
Appointed Date: 31 May 2012
67 years old
Director
WARD, Frank Peter
Resigned: 26 November 2014
Appointed Date: 31 May 2012
72 years old
HUGIN SWEDA INTERNATIONAL LIMITED Events
28 January 2000
Debenture (the agreement)
Delivered: 9 February 2000
Status: Satisfied
on 8 March 2006
Persons entitled: Commerzbank Ag London Branchas Trustee for the Beneficiaries (As Defined Inschedule 1)
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied
on 15 February 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1992
Deed of adherence
Delivered: 14 May 1992
Status: Satisfied
on 8 March 2006
Persons entitled: Fbg Holdings (UK) Limitedpreviously Elders Ixl Holdings (UK) Limited
Description: The charged assets as defined in the original charge see…
12 May 1992
Second supplemental deed
Delivered: 14 May 1992
Status: Satisfied
on 8 March 2006
Persons entitled: Fbg Holdings (UK) Limitedpreviously Elders Ixl Holdings (UK) Limited
Description: All charges and assignments contained inclause 2 of the…
13 April 1992
Supplemental deed
Delivered: 30 April 1992
Status: Satisfied
on 8 February 2000
Persons entitled: The Co-Operative Bank Plcmilne (As Defined)as Agent and Trustee for Itself the Banks and Mr
Description: See form 395 ref M85. Fixed and floating charges over the…
12 August 1991
Supplemental deed.
Delivered: 20 August 1991
Status: Satisfied
on 8 March 2006
Persons entitled: Fbg Holding (UK) Limited
Description: (See form 395 ref M129 for full details). Fixed and…
26 April 1990
Guarantee & mortgage debenture
Delivered: 8 May 1990
Status: Satisfied
on 8 March 2006
Persons entitled: Elders Ixl Holdings (UK) Limited
Description: (See doc M231 for full details). A specific equitable…
2 June 1989
A second full mortgage debenture
Delivered: 16 June 1989
Status: Satisfied
on 8 February 2000
Persons entitled: The Co-Operative Bank Plcbanks and Skaraborg Banbken(As Agent Aned Trustee for and on Behalf of The
Description: (See doc M643C for full details). Fixed and floating…
2 June 1989
Mortgage debenture
Delivered: 12 June 1989
Status: Satisfied
on 8 February 2000
Persons entitled: The Co-Operative Bank Plcnksas Agent and Trustee for and on Behalf of the Ba
Description: Fixed and floating charges over the undertaking and all…