HERNEFIELD PROPERTIES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 4PZ

Company number 02823955
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 132 MAIN ROAD, NAPHILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 120 ; Termination of appointment of Brian John Hodges as a director on 6 April 2016. The most likely internet sites of HERNEFIELD PROPERTIES LIMITED are www.hernefieldproperties.co.uk, and www.hernefield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Furze Platt Rail Station is 9.4 miles; to Maidenhead Rail Station is 10.4 miles; to Taplow Rail Station is 10.7 miles; to Burnham (Berks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hernefield Properties Limited is a Private Limited Company. The company registration number is 02823955. Hernefield Properties Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Hernefield Properties Limited is 132 Main Road Naphill High Wycombe Buckinghamshire Hp14 4pz. . BOWEN, Ronald Eric William is a Secretary of the company. BOWEN, Ronald Eric William is a Director of the company. DEMETRIOU, Dimitrakis George is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HODGES, Brian John has been resigned. Director WILLMENT, David Howard Roger has been resigned. Director WILLMENT, Roger Edward has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOWEN, Ronald Eric William
Appointed Date: 22 November 1993

Director
BOWEN, Ronald Eric William
Appointed Date: 22 November 1993
85 years old

Director
DEMETRIOU, Dimitrakis George
Appointed Date: 09 September 2015
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 November 1993
Appointed Date: 03 June 1993

Director
HODGES, Brian John
Resigned: 06 April 2016
Appointed Date: 10 January 1994
88 years old

Director
WILLMENT, David Howard Roger
Resigned: 09 September 2015
Appointed Date: 05 January 2015
56 years old

Director
WILLMENT, Roger Edward
Resigned: 24 April 2007
Appointed Date: 22 November 1993
93 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 November 1993
Appointed Date: 03 June 1993

HERNEFIELD PROPERTIES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120

25 Apr 2016
Termination of appointment of Brian John Hodges as a director on 6 April 2016
15 Sep 2015
Appointment of Mr Dimitrakis George Demetriou as a director on 9 September 2015
15 Sep 2015
Termination of appointment of David Howard Roger Willment as a director on 9 September 2015
...
... and 66 more events
07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new secretary appointed

07 Dec 1993
Registered office changed on 07/12/93 from: temple house 20 holywell row london EC2A 4JB

07 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1993
Incorporation

HERNEFIELD PROPERTIES LIMITED Charges

6 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the north west of bute…
30 June 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H blocks 9 and 10/11 bute court 71 bute street luton t/no…
11 September 1995
Charge deed
Delivered: 25 September 1995
Status: Satisfied on 20 August 2010
Persons entitled: Bradford & Bingley Building Society
Description: Blocks 9 10 and 11,71 bute street,luton.t/no.BD120003 and…
31 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 20 September 1995
Persons entitled: T & E Neville Limited
Description: Land forming part of 71 bute street luton bedfordshire…
3 June 1994
Legal charge
Delivered: 14 June 1994
Status: Satisfied on 6 July 1995
Persons entitled: Barclays Bank PLC
Description: Land forming part of bute street luton bedfordshire title…
22 March 1994
Charge of whole
Delivered: 6 April 1994
Status: Satisfied on 20 September 1995
Persons entitled: Roger Edward Willment
Description: Premises at 71 bute street, luton t/no BD120003.