HTS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3HH

Company number 00817319
Status Active
Incorporation Date 26 August 1964
Company Type Private Limited Company
Address CHURCH ROAD, LANE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3HH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 6,676 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of HTS LIMITED are www.hts.co.uk, and www.hts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Henley-on-Thames Rail Station is 6.3 miles; to Furze Platt Rail Station is 7.4 miles; to Maidenhead Rail Station is 8.3 miles; to Wargrave Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hts Limited is a Private Limited Company. The company registration number is 00817319. Hts Limited has been working since 26 August 1964. The present status of the company is Active. The registered address of Hts Limited is Church Road Lane End High Wycombe Buckinghamshire Hp14 3hh. . IWANAGA, Teruko is a Director of the company. Secretary BARRY, David Alexander has been resigned. Secretary HARRIS, Christopher Paul has been resigned. Secretary JEFFS, Ann Marie has been resigned. Director BARRY, David Alexander has been resigned. Director BARRY, William, Dr has been resigned. Director HARRIS, Christopher Paul has been resigned. Director PILKINGTON, Linda Christine has been resigned. The company operates in "Hotels and similar accommodation".


hts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
IWANAGA, Teruko
Appointed Date: 20 August 2002
78 years old

Resigned Directors

Secretary
BARRY, David Alexander
Resigned: 30 November 2005
Appointed Date: 22 January 2002

Secretary
HARRIS, Christopher Paul
Resigned: 22 January 2002

Secretary
JEFFS, Ann Marie
Resigned: 19 December 2008
Appointed Date: 01 December 2005

Director
BARRY, David Alexander
Resigned: 30 November 2005
Appointed Date: 01 January 1994
65 years old

Director
BARRY, William, Dr
Resigned: 25 January 2012
106 years old

Director
HARRIS, Christopher Paul
Resigned: 12 August 2002
76 years old

Director
PILKINGTON, Linda Christine
Resigned: 30 November 2001
74 years old

HTS LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 August 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6,676

08 Jan 2016
Accounts for a dormant company made up to 31 August 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,676

13 Jan 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 83 more events
09 Jul 1987
New director appointed

09 Jul 1987
Director resigned

26 Aug 1986
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 31 August 1985

07 May 1986
Return made up to 21/03/86; full list of members

HTS LIMITED Charges

5 December 2001
Guarantee & debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1986
Further guarantee & debenture
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
3 April 1986
Collateral debenture
Delivered: 10 April 1986
Status: Satisfied on 20 November 1999
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in progress, prepayments, stock…
5 November 1985
Further guarantee & debenture
Delivered: 22 November 1985
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 May 1982
Further guarantee & debenture
Delivered: 3 June 1982
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…
30 April 1981
Further guarantee & debenture
Delivered: 15 May 1981
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
6 October 1980
Further guarantee & debenture
Delivered: 14 October 1980
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
11 April 1978
Guarantee & debenture
Delivered: 17 April 1978
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
9 June 1969
Collateral debenture
Delivered: 20 June 1969
Status: Satisfied on 20 November 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…