This company is commonly known as Hbos Uk Limited. The company was founded 21 years ago and was given the registration number SC261259. The firm's registered office is in . You can find them at The Mound, Edinburgh, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | HBOS UK LIMITED |
|---|---|---|
| Company Number | : | SC261259 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 23 December 2003 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | The Mound, Edinburgh, EH1 1YZ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 29 November 2017 | Active |
| 25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 12 May 2016 | Active |
| 25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 04 February 2024 | Active |
| Saxby 20 Westminster Road, Ellesmere Park Monton, Manchester, M30 9EB | Secretary | 23 March 2004 | Active |
| 6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 23 December 2003 | Active |
| 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Secretary | 29 August 2016 | Active |
| 25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 20 September 2005 | Active |
| The Mound, Edinburgh, EH1 1YZ | Director | 04 August 2008 | Active |
| Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 10 September 2014 | Active |
| 39 Great King Street, Edinburgh, EH3 6QR | Director | 23 December 2003 | Active |
| Flat 5, 56 Thistle Street, Edinburgh, EH2 1EN | Director | 23 March 2004 | Active |
| The Mound, Edinburgh, EH1 1YZ | Director | 04 May 2004 | Active |
| 9 Heath Villas, Halifax, HX3 0BB | Director | 04 August 2008 | Active |
| 9 Heath Villas, Halifax, HX3 0BB | Director | 31 December 2004 | Active |
| 1, Woodroyd Hill Lane, Hepworth, Holmfirth, United Kingdom, HD9 7TY | Director | 02 March 2009 | Active |
| Lynden Manor Langworthy Lane, Holyport, SL6 2HH | Director | 04 May 2004 | Active |
| Rose Cottage Back Street, Aldborough Boroughbridge, York, YO51 9EX | Director | 04 May 2004 | Active |
| 2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT | Director | 23 December 2003 | Active |
| 125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 26 January 2016 | Active |
| Hailes Brae,18 Spylaw Bank Road, Colinton, Edinburgh, EH13 0JW | Director | 04 May 2004 | Active |
| 14 Ben Sayers Park, North Berwick, EH39 5PT | Director | 10 March 2004 | Active |
| 4b Essex Road, Edinburgh, EH4 6LE | Director | 04 May 2004 | Active |
| 3 Ainslie Place, Edinburgh, EH3 6AR | Director | 04 May 2004 | Active |
| 25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Director | 20 September 2005 | Active |
| Trinity Road, Halifax, HX1 2RG | Corporate Director | 20 September 2005 | Active |
| Hbos Plc | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.