UKBizDB.co.uk

HUALLENAC TRUSTEE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huallenac Trustee Company. The company was founded 60 years ago and was given the registration number 00774458. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HUALLENAC TRUSTEE COMPANY
Company Number:00774458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1963
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ

Secretary06 June 2015Active
10, Vincent Road, Isleworth, TW7 4LT

Director01 December 2009Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ

Corporate Director01 December 2009Active
Mill Lea, Pink Road, Lacey Green, Princes Risborough, HP27 0PG

Secretary01 December 2009Active
17, Aston Bury, Aston Lane, Aston, Stevenage, England, SG2 7EG

Secretary19 February 2013Active
13 Quilp Drive, Chelmsford, CM1 4YA

Secretary29 April 1996Active
7 Severn Avenue, Gidea Park, Romford, RM2 6EA

Secretary-Active
1 Smyatts Close, Southminster, CM0 7JT

Director-Active
43, Edgemont Road, Werstern Favell, Northampton, NN3 3PQ

Director01 December 2009Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ

Director06 June 2015Active
232 Hatch Road, Pilgrims Hatch, Brentwood, CM15 9QR

Director-Active
45 Whitelands Avenue, Chorleywood, WD3 5RS

Director-Active
8 Avila Chase, Galleywood, Chelmsford, CM2 9QE

Director01 August 1997Active
Dorthonion Pyrford Road, Pyrford, Woking, GU22 8UF

Director-Active
23 Amherst Road, Ealing, London, W13 8LU

Director-Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ

Director07 June 2014Active
Kings Cottage, Main Road, Somersham,

Director-Active
14 Trafalgar Gate, The Strand Brighton Marina, Brighton, BN2 5UY

Director-Active
659 Uxbridge Road, Pinner, HA5 3LW

Director-Active
Dover Lodge 12 Park Hill, Bickley, Bromley, BR1 2JH

Director-Active
Scarebridge House, Woodham Walter, Maldon, CM9 6RP

Director-Active
113, Benslow Lane, Hitchin, SG4 9RA

Director01 December 2009Active
60 Farriers Close, Martlesham Heath, Ipswich, IP5 7SW

Director-Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, Uk, MK9 1LZ

Director04 June 2011Active
13 Quilp Drive, Chelmsford, CM1 4YA

Director-Active
3 Castlemaine Avenue, Ewell, Epsom, KT17 2RD

Director-Active
7 Severn Avenue, Gidea Park, Romford, RM2 6EA

Director-Active
7 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS

Director16 April 2004Active
Neasham Hill, Green Lane, Dockenfield, GU10 4JD

Director01 May 1994Active
33 The Fairway, Herne Bay, CT6 7TW

Director-Active
Hilltop, Nacton, Ipswich, IP10 0EG

Director-Active
The Brown House, Holmbury St Mary, RH5 6PF

Director-Active
3 King Henry Mews, Orpington, BR6 6NP

Director-Active

People with Significant Control

Macintrye Hudson Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201 Moorgate House, Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Annual return

Annual return company with made up date no member list.

Download
2015-06-22Officers

Appoint person secretary company with name date.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-06-19Officers

Appoint person director company with name date.

Download
2015-06-19Officers

Termination secretary company with name termination date.

Download
2014-12-03Annual return

Annual return company with made up date no member list.

Download
2014-06-23Officers

Appoint person director company with name.

Download
2014-06-23Officers

Termination director company with name.

Download
2013-11-20Annual return

Annual return company with made up date no member list.

Download
2013-02-19Officers

Appoint person secretary company with name.

Download
2013-02-19Officers

Termination secretary company with name.

Download
2013-02-11Annual return

Annual return company with made up date no member list.

Download
2011-11-29Annual return

Annual return company with made up date no member list.

Download
2011-06-09Officers

Termination director company with name.

Download
2011-06-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.