Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUALLENAC TRUSTEE COMPANY
Company Information for

HUALLENAC TRUSTEE COMPANY

MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1LZ,
Company Registration Number
00774458
Private Unlimited
Active

Company Overview

About Huallenac Trustee Company
HUALLENAC TRUSTEE COMPANY was founded on 1963-09-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Huallenac Trustee Company is a Private Unlimited registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
HUALLENAC TRUSTEE COMPANY
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1LZ
Other companies in MK9
 
Filing Information
Company Number 00774458
Company ID Number 00774458
Date formed 1963-09-19
Country 
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-12-05 17:10:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUALLENAC TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
STEVEN MOORE
Company Secretary 2015-06-06
PATRICK GEORGE KING
Director 2014-06-07
MACINTYRE HUDSON LLP
Director 2009-12-01
RAKESH SHAUNAK
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ERNEST BURNHAM
Director 2015-06-06 2017-02-24
GRANT COURTNEY GLEGHORN
Company Secretary 2013-02-19 2015-06-06
STEVEN MOORE
Director 2011-06-04 2015-06-06
NIGEL CAMPBELL MAY
Director 2009-12-01 2014-06-07
PATRICK JOSEPH BYRNE
Company Secretary 2009-12-01 2013-02-19
MICHAEL JAMES BROWN
Director 2009-12-01 2011-06-04
JONATHAN SINCLAIR DAVID COPE
Director 1992-11-20 2009-12-01
VICTOR ANDRE FRANCOIS DAUPPE
Director 1992-11-20 2009-12-01
HOWARD KEITH LEWIS
Director 1992-11-20 2009-12-01
ANDREW JOHN SNOWDON
Director 2004-04-16 2009-12-01
CHRISTOPHER NIGEL SUTTON
Director 1994-05-01 2009-12-01
GRAEME LINDSAY YOUNG
Director 1992-11-20 2009-12-01
DAVID PAUL NICHOLAS
Company Secretary 1996-04-29 2009-11-30
DAVID PAUL NICHOLAS
Director 1992-11-20 2009-11-01
IAIN MYLES BRAY
Director 1992-11-20 2009-04-22
KENNETH EDWARD LINGE
Director 1992-11-20 2006-07-11
STEPHEN JOHN TAYLOR
Director 1992-11-20 2001-09-30
ANTHONY JOHN GROVES
Director 1992-11-20 1999-03-31
PETER VICTOR LUSH
Director 1992-11-20 1999-03-01
STEWART RAYMOND FUSSELL
Director 1997-08-01 1998-10-30
JOHN ANTHONY KIERNANDER
Director 1992-11-20 1997-12-31
JOHN GRAHAM WHITEHOUSE
Director 1992-11-20 1997-06-30
WENDY JANE LAUGHLIN
Director 1992-11-20 1997-04-30
MAURICE EDWIN SARGENT
Director 1992-11-20 1997-04-30
JAMES BRIAN MCELHINNEY
Director 1992-11-20 1996-04-30
PETER JOHN CROSBY SCOLDING
Company Secretary 1992-11-20 1996-04-29
PETER JOHN CROSBY SCOLDING
Director 1992-11-20 1996-04-29
PATRICK VIVIAN LE NEVE FOSTER
Director 1992-11-20 1995-04-30
JONATHAN PAUL WEBSTER
Director 1992-11-20 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GEORGE KING MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2014-06-07 CURRENT 1986-05-21 Dissolved 2015-07-21
PATRICK GEORGE KING MACINTYRE NOMINEES Director 2014-06-07 CURRENT 1989-03-15 Active
RAKESH SHAUNAK CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK GLENSTONE REIT PLC Director 2016-02-24 CURRENT 1970-08-06 Active
RAKESH SHAUNAK REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
RAKESH SHAUNAK BAKER TILLY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2001-12-20 Active
RAKESH SHAUNAK MHA FINANCIAL SOLUTIONS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RAKESH SHAUNAK MACINTYRE HUDSON TREASURY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RAKESH SHAUNAK MHAS 2010 LIMITED Director 2012-06-09 CURRENT 1987-11-30 Dissolved 2015-06-16
RAKESH SHAUNAK MHA LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
RAKESH SHAUNAK MHCA LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
RAKESH SHAUNAK MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2004-06-12 CURRENT 1986-05-21 Dissolved 2015-07-21
RAKESH SHAUNAK MACINTYRE HUDSON LIMITED Director 2004-06-12 CURRENT 1985-11-04 Active
RAKESH SHAUNAK MACINTYRE NOMINEES Director 2004-06-12 CURRENT 1989-03-15 Active
RAKESH SHAUNAK MACINTYRE HUDSON HOLDINGS LIMITED Director 2004-06-12 CURRENT 1999-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GEORGE KING
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERNEST BURNHAM
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Mr Steven Moore as company secretary on 2015-06-06
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOORE
2015-06-19AP01DIRECTOR APPOINTED MR ANDREW ERNEST BURNHAM
2015-06-19TM02Termination of appointment of Grant Courtney Gleghorn on 2015-06-06
2014-12-03AR0120/11/14 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MR PATRICK GEORGE KING
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-02-19AP03Appointment of Mr Grant Courtney Gleghorn as company secretary
2013-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK BYRNE
2013-02-11AR0120/11/12 ANNUAL RETURN FULL LIST
2011-11-29AR0120/11/11 ANNUAL RETURN FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2011-06-09AP01DIRECTOR APPOINTED MR STEVEN MOORE
2010-12-14AR0120/11/10 ANNUAL RETURN FULL LIST
2010-06-09AP02Appointment of Macintyre Hudson Llp as coporate director
2010-04-23AP03Appointment of Patrick Joseph Byrne as company secretary
2010-04-23AP01DIRECTOR APPOINTED NIGEL CAMPBELL MAY
2010-04-23AP01DIRECTOR APPOINTED RAKESH SHAUNAK
2010-04-23AP01DIRECTOR APPOINTED MICHAEL JAMES BROWN
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LEWIS
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME YOUNG
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR DAUPPE
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COPE
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SNOWDON
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLAS
2010-01-21AR0120/11/09
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR IAIN BRAY
2008-12-03363aANNUAL RETURN MADE UP TO 20/11/08
2007-11-07363aANNUAL RETURN MADE UP TO 20/11/07
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aANNUAL RETURN MADE UP TO 20/11/06
2006-09-26288bDIRECTOR RESIGNED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT
2005-12-16363aANNUAL RETURN MADE UP TO 20/11/05
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363aANNUAL RETURN MADE UP TO 20/11/04
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21363aANNUAL RETURN MADE UP TO 20/11/03
2002-12-05363aANNUAL RETURN MADE UP TO 20/11/02
2001-12-21363aANNUAL RETURN MADE UP TO 20/11/01
2001-12-20288bDIRECTOR RESIGNED
2000-12-19363aANNUAL RETURN MADE UP TO 20/11/00
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sANNUAL RETURN MADE UP TO 20/11/99
1999-04-20288bDIRECTOR RESIGNED
1999-04-16288bDIRECTOR RESIGNED
1998-12-30288cDIRECTOR'S PARTICULARS CHANGED
1998-12-18288bDIRECTOR RESIGNED
1998-12-18288bDIRECTOR RESIGNED
1998-12-18363sANNUAL RETURN MADE UP TO 20/11/98
1998-01-09363aANNUAL RETURN MADE UP TO 20/11/97
1997-11-06288aNEW DIRECTOR APPOINTED
1997-10-29288bDIRECTOR RESIGNED
1997-10-29288bDIRECTOR RESIGNED
1997-10-29288bDIRECTOR RESIGNED
1996-12-06363sANNUAL RETURN MADE UP TO 20/11/96
1996-05-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-17288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HUALLENAC TRUSTEE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUALLENAC TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUALLENAC TRUSTEE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of HUALLENAC TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for HUALLENAC TRUSTEE COMPANY
Trademarks
We have not found any records of HUALLENAC TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUALLENAC TRUSTEE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HUALLENAC TRUSTEE COMPANY are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HUALLENAC TRUSTEE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUALLENAC TRUSTEE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUALLENAC TRUSTEE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.