About

Registered Number: 07879092
Date of Incorporation: 12/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Star House, 20 Grenfell Road, Maidenhead, Berkshire, SL6 1EH

 

Having been setup in 2011, Hutchison Uk Receivables Ltd have registered office in Maidenhead, it's status at Companies House is "Active". The companies directors are listed as Shih, Edith, Finnegan, Robert Martin, Shih, Edith, Chow, Susan Mo Fong, Lai, Kai Ming Dominic, Li, Tzar Kuoi Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEGAN, Robert Martin 06 March 2020 - 1
SHIH, Edith 12 December 2011 - 1
CHOW, Susan Mo Fong 12 December 2011 01 August 2016 1
LAI, Kai Ming Dominic 13 February 2012 24 September 2020 1
LI, Tzar Kuoi Victor 13 February 2012 24 September 2020 1
Secretary Name Appointed Resigned Total Appointments
SHIH, Edith 12 December 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 17 August 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 October 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 14 August 2013
CH01 - Change of particulars for director 15 July 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
NEWINC - New incorporation documents 12 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.