LIBROSE LIMITED
HIGH WYCOMBE HODSON TAYLOR DEVELOPMENTS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3HR

Company number 06250732
Status Active
Incorporation Date 17 May 2007
Company Type Private Limited Company
Address 10 THE CHIMES, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of LIBROSE LIMITED are www.librose.co.uk, and www.librose.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 8.1 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Librose Limited is a Private Limited Company. The company registration number is 06250732. Librose Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of Librose Limited is 10 The Chimes High Wycombe Buckinghamshire Hp12 3hr. . TAYLOR, Anthony James Richard is a Director of the company. Secretary SURREY CORPORATE SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HODSON, Barry Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TAYLOR, Anthony James Richard
Appointed Date: 17 May 2007
62 years old

Resigned Directors

Secretary
SURREY CORPORATE SERVICES LTD
Resigned: 11 March 2010
Appointed Date: 17 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 May 2007
Appointed Date: 17 May 2007

Director
HODSON, Barry Alan
Resigned: 25 July 2012
Appointed Date: 17 May 2007
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 May 2007
Appointed Date: 17 May 2007

LIBROSE LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

04 Mar 2016
Total exemption full accounts made up to 31 May 2015
12 Aug 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

02 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 29 more events
07 Jun 2007
Director resigned
07 Jun 2007
New secretary appointed
07 Jun 2007
New director appointed
07 Jun 2007
New director appointed
17 May 2007
Incorporation

LIBROSE LIMITED Charges

5 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 22 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Cherry tree cottage windsor lane little kingshill bucks…
17 August 2007
Legal mortgage
Delivered: 1 September 2007
Status: Satisfied on 10 November 2012
Persons entitled: Clydesdale Bank PLC
Description: 1 cedar avenue hazlemere bucks. Assigns the goodwill of all…
24 July 2007
Debenture
Delivered: 28 July 2007
Status: Satisfied on 19 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…