Background WavePink WaveYellow Wave

HUALLENAC TRUSTEE COMPANY (00774458)

HUALLENAC TRUSTEE COMPANY (00774458) is an active UK company. incorporated on 19 September 1963. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HUALLENAC TRUSTEE COMPANY has been registered for 62 years. Current directors include SHAUNAK, Rakesh, MACINTYRE HUDSON LLP.

Company Number
00774458
Status
active
Type
private-unlimited-nsc
Incorporated
19 September 1963
Age
62 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHAUNAK, Rakesh, MACINTYRE HUDSON LLP
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUALLENAC TRUSTEE COMPANY

HUALLENAC TRUSTEE COMPANY is an active company incorporated on 19 September 1963 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HUALLENAC TRUSTEE COMPANY was registered 62 years ago.(SIC: 69201)

Status

active

Active since 62 years ago

Company No

00774458

PRIVATE-UNLIMITED-NSC Company

Age

62 Years

Incorporated 19 September 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ
From: 19 September 1963To: 7 February 2025
Timeline

21 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Sept 63
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Mar 17
Director Left
Jan 19
Owner Exit
Apr 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MOORE, Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Secretary
Appointed 06 Jun 2015

SHAUNAK, Rakesh

Active
Vincent Road, IsleworthTW7 4LT
Born March 1956
Director
Appointed 01 Dec 2009

MACINTYRE HUDSON LLP

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Corporate director
Appointed 01 Dec 2009

BYRNE, Patrick Joseph

Resigned
Pink Road, Princes RisboroughHP27 0PG
Secretary
Appointed 01 Dec 2009
Resigned 19 Feb 2013

GLEGHORN, Grant Courtney

Resigned
Aston Bury, StevenageSG2 7EG
Secretary
Appointed 19 Feb 2013
Resigned 06 Jun 2015

NICHOLAS, David Paul

Resigned
13 Quilp Drive, ChelmsfordCM1 4YA
Secretary
Appointed 29 Apr 1996
Resigned 30 Nov 2009

SCOLDING, Peter John Crosby

Resigned
7 Severn Avenue, RomfordRM2 6EA
Secretary
Appointed N/A
Resigned 29 Apr 1996

BRAY, Iain Myles

Resigned
1 Smyatts Close, SouthminsterCM0 7JT
Born June 1958
Director
Appointed N/A
Resigned 22 Apr 2009

BROWN, Michael James

Resigned
Edgemont Road, NorthamptonNN3 3PQ
Born November 1949
Director
Appointed 01 Dec 2009
Resigned 04 Jun 2011

BURNHAM, Andrew Ernest

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1962
Director
Appointed 06 Jun 2015
Resigned 24 Feb 2017

COPE, Jonathan Sinclair David

Resigned
232 Hatch Road, BrentwoodCM15 9QR
Born September 1946
Director
Appointed N/A
Resigned 01 Dec 2009

DAUPPE, Victor Andre Francois

Resigned
45 Whitelands Avenue, ChorleywoodWD3 5RS
Born May 1953
Director
Appointed N/A
Resigned 01 Dec 2009

FUSSELL, Stewart Raymond

Resigned
8 Avila Chase, ChelmsfordCM2 9QE
Born June 1950
Director
Appointed 01 Aug 1997
Resigned 30 Oct 1998

GROVES, Anthony John

Resigned
Dorthonion Pyrford Road, WokingGU22 8UF
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 1999

KIERNANDER, John Anthony

Resigned
23 Amherst Road, LondonW13 8LU
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 1997

KING, Patrick George

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1962
Director
Appointed 07 Jun 2014
Resigned 02 Jan 2019

LAUGHLIN, Wendy Jane

Resigned
Kings Cottage, Somersham
Born February 1960
Director
Appointed N/A
Resigned 30 Apr 1997

LE NEVE FOSTER, Patrick Vivian

Resigned
14 Trafalgar Gate, BrightonBN2 5UY
Born November 1931
Director
Appointed N/A
Resigned 30 Apr 1995

LEWIS, Howard Keith

Resigned
659 Uxbridge Road, PinnerHA5 3LW
Born November 1951
Director
Appointed N/A
Resigned 01 Dec 2009

LINGE, Kenneth Edward

Resigned
Dover Lodge 12 Park Hill, BromleyBR1 2JH
Born June 1942
Director
Appointed N/A
Resigned 11 Jul 2006

LUSH, Peter Victor

Resigned
Scarebridge House, MaldonCM9 6RP
Born April 1937
Director
Appointed N/A
Resigned 01 Mar 1999

MAY, Nigel Campbell

Resigned
Benslow Lane, HitchinSG4 9RA
Born December 1965
Director
Appointed 01 Dec 2009
Resigned 07 Jun 2014

MCELHINNEY, James Brian

Resigned
60 Farriers Close, IpswichIP5 7SW
Born April 1952
Director
Appointed N/A
Resigned 30 Apr 1996

MOORE, Steven

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 04 Jun 2011
Resigned 06 Jun 2015

NICHOLAS, David Paul

Resigned
13 Quilp Drive, ChelmsfordCM1 4YA
Born February 1944
Director
Appointed N/A
Resigned 01 Nov 2009

SARGENT, Maurice Edwin

Resigned
3 Castlemaine Avenue, EpsomKT17 2RD
Born October 1936
Director
Appointed N/A
Resigned 30 Apr 1997

SCOLDING, Peter John Crosby

Resigned
7 Severn Avenue, RomfordRM2 6EA
Born May 1946
Director
Appointed N/A
Resigned 29 Apr 1996

SNOWDON, Andrew John

Resigned
7 De Vere Close, ChelmsfordCM3 2LS
Born August 1961
Director
Appointed 16 Apr 2004
Resigned 01 Dec 2009

SUTTON, Christopher Nigel

Resigned
Neasham Hill, DockenfieldGU10 4JD
Born December 1956
Director
Appointed 01 May 1994
Resigned 01 Dec 2009

TAYLOR, Stephen John

Resigned
33 The Fairway, Herne BayCT6 7TW
Born May 1946
Director
Appointed N/A
Resigned 30 Sept 2001

WEBSTER, Jonathan Paul

Resigned
Hilltop, IpswichIP10 0EG
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 1992

WHITEHOUSE, John Graham

Resigned
The Brown House, Holmbury St MaryRH5 6PF
Born March 1950
Director
Appointed N/A
Resigned 30 Jun 1997

YOUNG, Graeme Lindsay

Resigned
3 King Henry Mews, OrpingtonBR6 6NP
Born August 1956
Director
Appointed N/A
Resigned 01 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025

Macintrye Hudson Llp

Ceased
Silbury Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
14 December 2010
AR01AR01
Appoint Corporate Director Company With Name
9 June 2010
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Legacy
6 July 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
16 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
21 December 2004
363aAnnual Return
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Legacy
5 December 2002
363aAnnual Return
Legacy
21 December 2001
363aAnnual Return
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363aAnnual Return
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288cChange of Particulars
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363aAnnual Return
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
1 December 1995
363x363x
Legacy
27 June 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363x363x
Legacy
7 December 1993
363x363x
Legacy
3 February 1993
288288
Legacy
4 December 1992
363x363x
Legacy
8 January 1992
363x363x
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
4 December 1990
363363
Legacy
3 December 1990
288288
Legacy
8 May 1990
363363
Gazette Filings Brought Up To Date
7 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 1989
363363
Legacy
15 July 1989
AC05AC05
Legacy
18 February 1988
363363
Legacy
30 September 1987
288288
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Legacy
17 July 1986
288288
Legacy
11 July 1986
363363
Miscellaneous
19 September 1963
MISCMISC
Incorporation Company
19 September 1963
NEWINCIncorporation