THE STAG AND HUNTSMAN INN LIMITED
HENLEY-ON-THAMES

Hellopages » Buckinghamshire » Wycombe » RG9 3AP
Company number 02869710
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address THE ESTATE OFFICE OAKENGROVE, BENHAMS LANE, FAWLEY, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3AP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Francesca Schwarzenbach as a director on 10 November 2016; Termination of appointment of Douglas Mcgregor as a director on 10 November 2016. The most likely internet sites of THE STAG AND HUNTSMAN INN LIMITED are www.thestagandhuntsmaninn.co.uk, and www.the-stag-and-huntsman-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The Stag and Huntsman Inn Limited is a Private Limited Company. The company registration number is 02869710. The Stag and Huntsman Inn Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of The Stag and Huntsman Inn Limited is The Estate Office Oakengrove Benhams Lane Fawley Henley On Thames Oxfordshire Rg9 3ap. . DICK, Alexander David, Major (Retired) is a Director of the company. URBACH, Guido, Dr is a Director of the company. Secretary DREW, Richard Frederick has been resigned. Secretary FARMER, Laura Jane has been resigned. Secretary MCGREGOR, Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOBLER, Xavier has been resigned. Director DREW, Richard Frederick has been resigned. Director KLEEMAN, David George has been resigned. Director KOHLI, Ulrich, Dr has been resigned. Director MCGREGOR, Douglas has been resigned. Director SCHWARZENBACH, Francesca has been resigned. Director SMITH, William Henry, The Honourable has been resigned. Director WOOD, Monica Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DICK, Alexander David, Major (Retired)
Appointed Date: 29 April 2016
55 years old

Director
URBACH, Guido, Dr
Appointed Date: 22 March 2010
52 years old

Resigned Directors

Secretary
DREW, Richard Frederick
Resigned: 17 August 2007
Appointed Date: 16 March 1953

Secretary
FARMER, Laura Jane
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Secretary
MCGREGOR, Douglas
Resigned: 10 November 2016
Appointed Date: 17 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 08 November 1993

Director
DOBLER, Xavier
Resigned: 22 March 2010
Appointed Date: 08 October 2007
51 years old

Director
DREW, Richard Frederick
Resigned: 17 August 2007
Appointed Date: 16 March 1953
72 years old

Director
KLEEMAN, David George
Resigned: 17 August 2007
Appointed Date: 07 February 1994
83 years old

Director
KOHLI, Ulrich, Dr
Resigned: 08 October 2007
Appointed Date: 17 August 2007
83 years old

Director
MCGREGOR, Douglas
Resigned: 10 November 2016
Appointed Date: 17 August 2007
78 years old

Director
SCHWARZENBACH, Francesca
Resigned: 10 November 2016
Appointed Date: 30 October 2008
77 years old

Director
SMITH, William Henry, The Honourable
Resigned: 17 August 2007
Appointed Date: 19 November 1993
70 years old

Director
WOOD, Monica Helen
Resigned: 07 February 1994
Appointed Date: 19 November 1993
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1993
Appointed Date: 08 November 1993

Persons With Significant Control

Dr Ulrich Kohli
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Dr Guido Urbach
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE STAG AND HUNTSMAN INN LIMITED Events

24 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 Nov 2016
Termination of appointment of Francesca Schwarzenbach as a director on 10 November 2016
11 Nov 2016
Termination of appointment of Douglas Mcgregor as a director on 10 November 2016
11 Nov 2016
Termination of appointment of Douglas Mcgregor as a secretary on 10 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
03 Dec 1993
Secretary resigned;new director appointed

03 Dec 1993
New secretary appointed;director resigned

03 Dec 1993
Registered office changed on 03/12/93 from: 2 baches street london N1 6UB

30 Nov 1993
Company name changed eachaudio LIMITED\certificate issued on 01/12/93

08 Nov 1993
Incorporation

THE STAG AND HUNTSMAN INN LIMITED Charges

8 October 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied on 22 August 2007
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H land being stag and huntsman inn hambleden and…
31 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 1 November 1995
Persons entitled: Barclays Bank PLC
Description: The stag and huntsman inn,hambleden,buckinghamshire.t/no.bm…