HURCO HOLDINGS LIMITED
PARK, HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3SN

Company number 01666471
Status Active
Incorporation Date 23 September 1982
Company Type Private Limited Company
Address HALIFAX ROAD, CRESSEX BUSINESS, PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Appointment of Mr Daniel Williams as a secretary on 9 December 2015. The most likely internet sites of HURCO HOLDINGS LIMITED are www.hurcoholdings.co.uk, and www.hurco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.9 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.Hurco Holdings Limited is a Private Limited Company. The company registration number is 01666471. Hurco Holdings Limited has been working since 23 September 1982. The present status of the company is Active. The registered address of Hurco Holdings Limited is Halifax Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3sn. . WILLIAMS, Daniel is a Secretary of the company. DOAR, Michael is a Director of the company. MC CLELLAND, Sonja is a Director of the company. WAGHORN, David is a Director of the company. Secretary AXON, Raymond has been resigned. Secretary CHADWICK, Janice Edwina Margery has been resigned. Secretary HINES, Ronald James has been resigned. Secretary PATTISON, Stephen has been resigned. Secretary WAGHORN, David has been resigned. Director ALESIA, Stephen has been resigned. Director CAMPBELL, Michael Kevin has been resigned. Director CURD, Michael William has been resigned. Director HALLS, Robert has been resigned. Director HINES, Ronald James has been resigned. Director MCLAUGHLIN, Brian David has been resigned. Director NICHOLL, John Patrick has been resigned. Director OBLAZNEY, John has been resigned. Director WOLF, Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Daniel
Appointed Date: 09 December 2015

Director
DOAR, Michael
Appointed Date: 21 June 2002
70 years old

Director
MC CLELLAND, Sonja
Appointed Date: 01 March 2014
54 years old

Director
WAGHORN, David
Appointed Date: 01 May 1998
61 years old

Resigned Directors

Secretary
AXON, Raymond
Resigned: 09 December 2015
Appointed Date: 02 July 2001

Secretary
CHADWICK, Janice Edwina Margery
Resigned: 06 January 1997
Appointed Date: 29 July 1994

Secretary
HINES, Ronald James
Resigned: 29 July 1994

Secretary
PATTISON, Stephen
Resigned: 08 June 2001
Appointed Date: 01 May 1998

Secretary
WAGHORN, David
Resigned: 30 April 1998
Appointed Date: 06 January 1997

Director
ALESIA, Stephen
Resigned: 01 September 2006
Appointed Date: 18 November 2004
58 years old

Director
CAMPBELL, Michael Kevin
Resigned: 03 May 1993
74 years old

Director
CURD, Michael William
Resigned: 03 May 1993
79 years old

Director
HALLS, Robert
Resigned: 30 November 1993
82 years old

Director
HINES, Ronald James
Resigned: 29 July 1994
78 years old

Director
MCLAUGHLIN, Brian David
Resigned: 31 October 2001
82 years old

Director
NICHOLL, John Patrick
Resigned: 29 March 1994
87 years old

Director
OBLAZNEY, John
Resigned: 01 March 2014
Appointed Date: 01 September 2006
57 years old

Director
WOLF, Roger
Resigned: 31 December 2004
Appointed Date: 26 May 1993
85 years old

HURCO HOLDINGS LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
09 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

09 Dec 2015
Appointment of Mr Daniel Williams as a secretary on 9 December 2015
09 Dec 2015
Termination of appointment of Raymond Axon as a secretary on 9 December 2015
21 May 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 105 more events
08 Jun 1987
Return made up to 04/04/87; full list of members

19 Jan 1987
Director resigned;new director appointed

10 Nov 1986
Group of companies' accounts made up to 31 October 1985

10 Nov 1986
Return made up to 07/11/86; full list of members

06 May 1986
Secretary resigned;new director appointed

HURCO HOLDINGS LIMITED Charges

16 June 1986
Composite guarantee & debenture
Delivered: 3 July 1986
Status: Satisfied on 4 January 1991
Persons entitled: National Bank of Detroit
Description: (See doc M21). Fixed and floating charges over the…
13 December 1984
Composite guarantee & debenture
Delivered: 21 December 1984
Status: Satisfied on 4 January 1991
Persons entitled: National Bank of Detroit
Description: F/H & l/h property all buildings & fix tures (inc. Trade…