HUALLENAC TRUSTEE COMPANY
Status | ACTIVE |
Company No. | 00774458 |
Category | |
Incorporated | 19 Sep 1963 |
Age | 60 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick George King
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel May
Documents
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
Appoint person secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Grant Courtney Gleghorn
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Byrne
Documents
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
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
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brown
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Moore
Documents
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
Appoint corporate director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Macintyre Hudson Llp
Documents
Appoint person secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Patrick Joseph Byrne
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Campbell May
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rakesh Shaunak
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Brown
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Lewis
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Young
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cope
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Dauppe
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sutton
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Snowdon
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholas
Documents
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
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
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director iain bray
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/08
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/07
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/06
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/05
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/04
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/03
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/02
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/01
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/00
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/99
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/98
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/97
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/96
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363x
Description: Annual return made up to 20/11/95
Documents
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363x
Description: Annual return made up to 20/11/94
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363x
Description: Annual return made up to 20/11/93
Documents
Legacy
Date: 03 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1992
Category: Annual-return
Type: 363x
Description: Annual return made up to 20/11/92
Documents
Legacy
Date: 08 Jan 1992
Category: Annual-return
Type: 363x
Description: Annual return made up to 20/11/91
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 20/11/90
Documents
Legacy
Date: 03 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 20/11/89
Documents
Gazette filings brought up to date
Date: 07 Nov 1989
Category: Gazette
Type: DISS40
Documents
Some Companies
THE OLD BARN KINGS LANE,MAIDENHEAD,SL6 9LW
Number: | 09926137 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11298378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD BANK CHAMBERS 582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND
Number: | 04064050 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 PRINCESS COURT,KINGSTON UPON THAMES,KT1 2SL
Number: | 03973138 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIVE STILES ROAD,WILTSHIRE,SN8 4BD
Number: | 04863138 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TANNER BUSINESS CENTRE WATERSIDE MILL,OLDHAM,OL3 7NH
Number: | 10322415 |
Status: | ACTIVE |
Category: | Private Limited Company |