This company is commonly known as Hic First Llc. The company was founded 42 years ago and was given the registration number FC011365. The firm's registered office is in WILMINGTON. You can find them at 251 Little Falls Drive, , Wilmington, Delaware De 19808. This company's SIC code is None Supplied.
Name | : | HIC FIRST LLC |
---|---|---|
Company Number | : | FC011365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 251 Little Falls Drive, Wilmington, Delaware De 19808, United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Secretary | 23 February 2006 | Active |
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Director | 21 August 2023 | Active |
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Director | 30 March 2018 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Director | 30 March 2018 | Active |
"Wychwood" Liphook Road, Whitehill, Bordon, GU35 9DA | Secretary | 10 January 1983 | Active |
28 Queens Avenue, Finchley, N3 2NP | Secretary | 20 August 1996 | Active |
Rectory Lodge, Parsons Shaw Lusted Hall Lane, Tatsfield, TN16 2NL | Secretary | 05 January 1995 | Active |
Hurst Dene, New Place, Pulborough, RH20 1AT | Director | 20 December 1994 | Active |
69 Lye Green Road, Chesham, HP5 3NB | Director | 11 January 1995 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 16 June 2014 | Active |
East Barn, Glory Hill Farm, Beaconsfield, HP9 1XE | Director | 16 February 2006 | Active |
Boreas, Rushmere Lane, Chesham, HP5 3QY | Director | 12 October 2001 | Active |
14 Ince Road, Walton On Thames, KT12 5BJ | Director | 16 February 2006 | Active |
7 Richmond Drive, Shepperton, TW17 9EB | Director | 16 April 1982 | Active |
The Laurels, Miles Lane, Cobham, KT11 2ED | Director | 28 February 1997 | Active |
29 Tyrell Gardens, Windsor, SL4 4DH | Director | 20 December 1994 | Active |
15 Eton Villas, London, NW3 4SG | Director | 03 March 1997 | Active |
7 Brooke Close, Oakham, LE15 6GD | Director | 23 January 2009 | Active |
209 Merry Hill Road, Bushey, WD23 1AP | Director | 16 February 2006 | Active |
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Director | 30 September 1996 | Active |
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY | Director | 10 January 1983 | Active |
251, Little Falls Drive, Wilmington, United States, | Director | 28 December 2017 | Active |
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ | Director | 16 April 1982 | Active |
3 Wilton Crescent, London, SW1X 8RN | Director | 19 April 1991 | Active |
79 Hamlet Gardens, Hammersmith, London, W6 0SX | Director | 29 September 2006 | Active |
41 Spring Grove, London, W4 3NH | Director | 31 December 1998 | Active |
17, Old Harpenden Road, St Albans, AL3 6AX | Director | 29 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-10-12 | Officers | Change person secretary overseas company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-27 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-11-27 | Officers | Termination person director overseas company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-05-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-04-23 | Other | Change company details overseas company with change details. | Download |
2018-04-23 | Officers | Termination person director overseas company with name termination date. | Download |
2018-04-23 | Officers | Termination person director overseas company with name termination date. | Download |
2018-04-23 | Officers | Termination person director overseas company with name termination date. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-12-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Change of name | Change of name overseas by resolution with date. | Download |
2016-06-09 | Change of constitution | Change constitutional documents overseas company with date. | Download |
2016-06-09 | Other | Change company details overseas company. | Download |
2015-11-26 | Accounts | Accounts with accounts type full. | Download |
2014-11-26 | Officers | Termination person director overseas company with name termination date. | Download |
2014-09-16 | Accounts | Accounts with accounts type full. | Download |
2014-08-05 | Officers | Appoint person director overseas company with name appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.