HAZLEMERE HOLDINGS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3PR
Company number 04702659
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address WELLINGTON ROAD, CRESSEX INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Miss Rachel Louise Braham on 19 August 2016; Group of companies' accounts made up to 31 January 2016; Cancellation of shares. Statement of capital on 20 April 2016 GBP 108 . The most likely internet sites of HAZLEMERE HOLDINGS LIMITED are www.hazlemereholdings.co.uk, and www.hazlemere-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazlemere Holdings Limited is a Private Limited Company. The company registration number is 04702659. Hazlemere Holdings Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Hazlemere Holdings Limited is Wellington Road Cressex Industrial Estate High Wycombe Buckinghamshire Hp12 3pr. . BRAHAM, Alan Ross is a Secretary of the company. BRAHAM, Ian is a Secretary of the company. BRAHAM, Stuart James is a Secretary of the company. AUSTIN, Mark Jonathan is a Director of the company. BEALE, Anthony is a Director of the company. BRADSHAW, Jason Leonard is a Director of the company. BRAHAM, Stuart James is a Director of the company. BRAHAM-HILL, Rachel Louise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KEEGAN, Simon James has been resigned. Director MATTHEWS, Barry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRAHAM, Alan Ross
Appointed Date: 19 March 2013

Secretary
BRAHAM, Ian
Appointed Date: 19 March 2013

Secretary
BRAHAM, Stuart James
Appointed Date: 19 March 2003

Director
AUSTIN, Mark Jonathan
Appointed Date: 02 April 2015
64 years old

Director
BEALE, Anthony
Appointed Date: 19 March 2003
62 years old

Director
BRADSHAW, Jason Leonard
Appointed Date: 01 February 2005
60 years old

Director
BRAHAM, Stuart James
Appointed Date: 19 March 2003
59 years old

Director
BRAHAM-HILL, Rachel Louise
Appointed Date: 17 December 2013
35 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
KEEGAN, Simon James
Resigned: 31 March 2015
Appointed Date: 01 February 2005
55 years old

Director
MATTHEWS, Barry
Resigned: 31 March 2015
Appointed Date: 18 April 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

HAZLEMERE HOLDINGS LIMITED Events

26 Aug 2016
Director's details changed for Miss Rachel Louise Braham on 19 August 2016
04 Aug 2016
Group of companies' accounts made up to 31 January 2016
24 May 2016
Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 108

24 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 63 more events
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
19 Mar 2003
Incorporation

HAZLEMERE HOLDINGS LIMITED Charges

4 May 2016
Charge code 0470 2659 0004
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 valley works lane end road high wycombe t/no…
4 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at wellington road cressex business…
12 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 12 October 2007
Persons entitled: National Westminster Bank PLC
Description: Wellington road high wycombe t/no's bm 233545 and BM175260…
5 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…