HUGHENDEN HOLDINGS INCORPORATED LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TD

Company number 02945376
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address UNIT 1 LANCASTER COURT, CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 2 . The most likely internet sites of HUGHENDEN HOLDINGS INCORPORATED LIMITED are www.hughendenholdingsincorporated.co.uk, and www.hughenden-holdings-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Wargrave Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughenden Holdings Incorporated Limited is a Private Limited Company. The company registration number is 02945376. Hughenden Holdings Incorporated Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Hughenden Holdings Incorporated Limited is Unit 1 Lancaster Court Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3td. . BLAND, Emma is a Secretary of the company. BLAND, Errol is a Director of the company. Secretary BLAND, Errol has been resigned. Secretary BLAND, John David has been resigned. Secretary DARVILL, Eric Rodney has been resigned. Secretary WYCOMBE MANAGEMENT CORPORATION LIMITED has been resigned. Secretary FENISTON LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BLAND, Errol has been resigned. Director BLAND, John Colin has been resigned. Director BLAND, John David has been resigned. Director BLAND, Myriad Linda has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLAND, Emma
Appointed Date: 13 June 2006

Director
BLAND, Errol
Appointed Date: 13 June 2006
60 years old

Resigned Directors

Secretary
BLAND, Errol
Resigned: 20 July 2002
Appointed Date: 18 February 1998

Secretary
BLAND, John David
Resigned: 18 February 1998
Appointed Date: 04 July 1994

Secretary
DARVILL, Eric Rodney
Resigned: 01 October 2003
Appointed Date: 20 July 2002

Secretary
WYCOMBE MANAGEMENT CORPORATION LIMITED
Resigned: 13 June 2006
Appointed Date: 14 March 2005

Secretary
FENISTON LIMITED
Resigned: 13 March 2005
Appointed Date: 20 July 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Director
BLAND, Errol
Resigned: 05 July 2002
Appointed Date: 18 February 1998
60 years old

Director
BLAND, John Colin
Resigned: 13 June 2006
Appointed Date: 01 June 2000
87 years old

Director
BLAND, John David
Resigned: 18 February 1998
Appointed Date: 04 July 1994
61 years old

Director
BLAND, Myriad Linda
Resigned: 01 June 2000
Appointed Date: 04 July 1994
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Persons With Significant Control

Mr Errol Bland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HUGHENDEN HOLDINGS INCORPORATED LIMITED Events

08 Aug 2016
Confirmation statement made on 4 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 30 September 2014
17 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2

...
... and 71 more events
04 Sep 1995
Return made up to 04/07/95; full list of members
21 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 372 old street london EC1V 9LT

04 Jul 1994
Incorporation

HUGHENDEN HOLDINGS INCORPORATED LIMITED Charges

5 November 1999
Legal mortgage (own account)
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as plot of land at woodlands…
25 February 1999
Legal mortgage
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a the coal yard heath end road flackwell heath…
2 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 22 the hythe egham surrey. Assigns the goodwill of all…
2 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 the hythe egham surrey. Assigns the goodwill of all…
2 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 the hythe egham surrey. Assigns the goodwill of all…
6 April 1998
Debenture
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…