HUALLENAC TRUSTEE COMPANY
Overview
| Company Name | HUALLENAC TRUSTEE COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company without share capital |
| Company Number | 00774458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUALLENAC TRUSTEE COMPANY?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is HUALLENAC TRUSTEE COMPANY located?
| Registered Office Address | The Pinnacle 150 Midsummer Boulevard MK9 1LZ Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUALLENAC TRUSTEE COMPANY?
What is the status of the latest confirmation statement for HUALLENAC TRUSTEE COMPANY?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for HUALLENAC TRUSTEE COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Notification of Macintyre Hudson Holdings Limited as a person with significant control on Apr 07, 2025 | 2 pages | PSC02 | ||
Cessation of Macintrye Hudson Llp as a person with significant control on Apr 07, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on Feb 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick George King as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Ernest Burnham as a director on Feb 24, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2016 with updates | 4 pages | CS01 | ||
Annual return made up to Nov 20, 2015 no member list | 5 pages | AR01 | ||
Appointment of Mr Steven Moore as a secretary on Jun 06, 2015 | 2 pages | AP03 | ||
Termination of appointment of Steven Moore as a director on Jun 06, 2015 | 1 pages | TM01 | ||
Appointment of Mr Andrew Ernest Burnham as a director on Jun 06, 2015 | 2 pages | AP01 | ||
Termination of appointment of Grant Courtney Gleghorn as a secretary on Jun 06, 2015 | 1 pages | TM02 | ||
Annual return made up to Nov 20, 2014 no member list | 5 pages | AR01 | ||
Appointment of Mr Patrick George King as a director | 2 pages | AP01 | ||
Termination of appointment of Nigel May as a director | 1 pages | TM01 | ||
Annual return made up to Nov 20, 2013 no member list | 6 pages | AR01 | ||
Appointment of Mr Grant Courtney Gleghorn as a secretary | 2 pages | AP03 | ||
Who are the officers of HUALLENAC TRUSTEE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Steven | Secretary | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle United Kingdom | 198714880001 | |||||||||||
| SHAUNAK, Rakesh | Director | Vincent Road TW7 4LT Isleworth 10 Middlesex | United Kingdom | British | 71727370001 | |||||||||
| MACINTYRE HUDSON LLP | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Buckinghamshire |
| 127716910001 | ||||||||||
| BYRNE, Patrick Joseph | Secretary | Pink Road Lacey Green HP27 0PG Princes Risborough Mill Lea Buckinghamshire | British | 150763730001 | ||||||||||
| GLEGHORN, Grant Courtney | Secretary | Aston Bury Aston Lane, Aston SG2 7EG Stevenage 17 Hertfordshire England | 175973200001 | |||||||||||
| NICHOLAS, David Paul | Secretary | 13 Quilp Drive CM1 4YA Chelmsford Essex | British | 20784710003 | ||||||||||
| SCOLDING, Peter John Crosby | Secretary | 7 Severn Avenue Gidea Park RM2 6EA Romford Essex | British | 12875600001 | ||||||||||
| BRAY, Iain Myles | Director | 1 Smyatts Close CM0 7JT Southminster Essex | United Kingdom | British | 63485800002 | |||||||||
| BROWN, Michael James | Director | Edgemont Road Werstern Favell NN3 3PQ Northampton 43 Northamptonshire | England | British | 44837330001 | |||||||||
| BURNHAM, Andrew Ernest | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks | England | British | 141760110001 | |||||||||
| COPE, Jonathan Sinclair David | Director | 232 Hatch Road Pilgrims Hatch CM15 9QR Brentwood | England | British | 141760130001 | |||||||||
| DAUPPE, Victor Andre Francois | Director | 45 Whitelands Avenue WD3 5RS Chorleywood Buckinghamshire | United Kingdom | British | 20784660001 | |||||||||
| FUSSELL, Stewart Raymond | Director | 8 Avila Chase Galleywood CM2 9QE Chelmsford Essex | England | British | 165246660001 | |||||||||
| GROVES, Anthony John | Director | Dorthonion Pyrford Road Pyrford GU22 8UF Woking Surrey | British | 31863960001 | ||||||||||
| KIERNANDER, John Anthony | Director | 23 Amherst Road Ealing W13 8LU London | United Kingdom | British | 20784680001 | |||||||||
| KING, Patrick George | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks | England | British | 188751350001 | |||||||||
| LAUGHLIN, Wendy Jane | Director | Kings Cottage Main Road Somersham Suffolk | British | 31863970001 | ||||||||||
| LE NEVE FOSTER, Patrick Vivian | Director | 14 Trafalgar Gate The Strand Brighton Marina BN2 5UY Brighton East Sussex | England | British | 42818050001 | |||||||||
| LEWIS, Howard Keith | Director | 659 Uxbridge Road HA5 3LW Pinner Middlesex | United Kingdom | British | 5909320001 | |||||||||
| LINGE, Kenneth Edward | Director | Dover Lodge 12 Park Hill Bickley BR1 2JH Bromley Kent | British | 22052670001 | ||||||||||
| LUSH, Peter Victor | Director | Scarebridge House Woodham Walter CM9 6RP Maldon Essex | British | 20784700001 | ||||||||||
| MAY, Nigel Campbell | Director | Benslow Lane SG4 9RA Hitchin 113 Hertfordshire | England | British | 94663640001 | |||||||||
| MCELHINNEY, James Brian | Director | 60 Farriers Close Martlesham Heath IP5 7SW Ipswich Suffolk | England | British | 47678620001 | |||||||||
| MOORE, Steven | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks Uk | England | British | 140591080001 | |||||||||
| NICHOLAS, David Paul | Director | 13 Quilp Drive CM1 4YA Chelmsford Essex | British | 20784710003 | ||||||||||
| SARGENT, Maurice Edwin | Director | 3 Castlemaine Avenue Ewell KT17 2RD Epsom Surrey | British | 20784720001 | ||||||||||
| SCOLDING, Peter John Crosby | Director | 7 Severn Avenue Gidea Park RM2 6EA Romford Essex | British | 12875600001 | ||||||||||
| SNOWDON, Andrew John | Director | 7 De Vere Close Hatfield Peverel CM3 2LS Chelmsford | United Kingdom | British | 94663630001 | |||||||||
| SUTTON, Christopher Nigel | Director | Neasham Hill Green Lane GU10 4JD Dockenfield Surrey | United Kingdom | British | 141760420001 | |||||||||
| TAYLOR, Stephen John | Director | 33 The Fairway CT6 7TW Herne Bay Kent | British | 14513510001 | ||||||||||
| WEBSTER, Jonathan Paul | Director | Hilltop Nacton IP10 0EG Ipswich Suffolk | British | 20784730001 | ||||||||||
| WHITEHOUSE, John Graham | Director | The Brown House RH5 6PF Holmbury St Mary Surrey | British | 23509440001 | ||||||||||
| YOUNG, Graeme Lindsay | Director | 3 King Henry Mews BR6 6NP Orpington Kent | United Kingdom | British | 30058440004 |
Who are the persons with significant control of HUALLENAC TRUSTEE COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macintyre Hudson Holdings Limited | Apr 07, 2025 | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macintrye Hudson Llp | Apr 06, 2016 | Silbury Boulevard MK9 1LZ Milton Keynes 201 Moorgate House Bucks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0