HUNTLEY ROBSON LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 04313836
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of HUNTLEY ROBSON LIMITED are www.huntleyrobson.co.uk, and www.huntley-robson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Huntley Robson Limited is a Private Limited Company. The company registration number is 04313836. Huntley Robson Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Huntley Robson Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. . CLEGG, Susan is a Secretary of the company. CLEGG, Michael Andrew is a Director of the company. CLEGG, Susan is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLEGG, Susan
Appointed Date: 31 October 2001

Director
CLEGG, Michael Andrew
Appointed Date: 31 October 2001
81 years old

Director
CLEGG, Susan
Appointed Date: 31 October 2001
78 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Mr Michael Clegg
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Clegg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNTLEY ROBSON LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
12 Nov 2001
New director appointed
12 Nov 2001
New secretary appointed;new director appointed
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned
31 Oct 2001
Incorporation

HUNTLEY ROBSON LIMITED Charges

15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 58 newport view leeds t/no:WYK886907 all goodwill and…
28 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 58 newport view leeds t/no WYK886907 goodwill and uncalled…
28 November 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 58 newport view leeds t/no WYK886907 goodwill and uncalled…
27 August 2008
Mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that freehold property known as 58 newport view, leeds…
11 April 2007
Deed of charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 springbank crescent leeds t/no WYK91490. Fixed charge…
11 April 2007
Deed of charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 estcourt terrace headingley leeds t/no WYK339488. Fixed…
9 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 28 June 2007
Persons entitled: Hsbc Bank PLC
Description: 52 estcourt terrace leeds LS6 3EY. With the benefit of all…
30 May 2002
Legal mortgage
Delivered: 1 June 2002
Status: Satisfied on 28 June 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a 25 springbank crescent, headingley, leeds…
22 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 2 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…