HUALLENAC TRUSTEE COMPANY

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks
StatusACTIVE
Company No.00774458
Category
Incorporated19 Sep 1963
Age60 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

HUALLENAC TRUSTEE COMPANY is an active with number 00774458. It was incorporated 60 years, 8 months, 12 days ago, on 19 September 1963. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick George King

Termination date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ernest Burnham

Termination date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-06

Officer name: Mr Steven Moore

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-06

Officer name: Steven Moore

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Andrew Ernest Burnham

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-06

Officer name: Grant Courtney Gleghorn

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick George King

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel May

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grant Courtney Gleghorn

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Byrne

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brown

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Moore

Documents

View document PDF

Annual return company with made up date

Date: 14 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Macintyre Hudson Llp

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Joseph Byrne

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Campbell May

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rakesh Shaunak

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Brown

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Lewis

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Young

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cope

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Dauppe

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sutton

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Snowdon

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nicholas

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iain bray

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/08

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/05

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/03

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/02

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/01

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/00

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/11/99

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/11/98

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/97

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/11/96

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 363x

Description: Annual return made up to 20/11/95

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363x

Description: Annual return made up to 20/11/94

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Annual-return

Type: 363x

Description: Annual return made up to 20/11/93

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Annual-return

Type: 363x

Description: Annual return made up to 20/11/92

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Annual-return

Type: 363x

Description: Annual return made up to 20/11/91

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 20/11/90

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 20/11/89

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 1989

Category: Gazette

Type: DISS40

Documents

View document PDF


Some Companies

BUILD TRADE SERVICES LIMITED

THE OLD BARN KINGS LANE,MAIDENHEAD,SL6 9LW

Number:09926137
Status:ACTIVE
Category:Private Limited Company

CARE HOUSING SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11298378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESHSEAL LIMITED

OLD BANK CHAMBERS 582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:04064050
Status:ACTIVE
Category:Private Limited Company

HARPER & TWEEDIE LIMITED

SUITE 4 PRINCESS COURT,KINGSTON UPON THAMES,KT1 2SL

Number:03973138
Status:ACTIVE
Category:Private Limited Company

K.M.T COMPUTERS LTD

3 FIVE STILES ROAD,WILTSHIRE,SN8 4BD

Number:04863138
Status:LIQUIDATION
Category:Private Limited Company

THE PROCESS EXPERTS LTD

TANNER BUSINESS CENTRE WATERSIDE MILL,OLDHAM,OL3 7NH

Number:10322415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source