This company is commonly known as Hill International Limited. The company was founded 42 years ago and was given the registration number 01575164. The firm's registered office is in EXETER. You can find them at Highland House, Cadbury, Exeter, Devon. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | HILL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01575164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highland House, Cadbury, Exeter, Devon, EX5 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Cadbury, Exeter, EX5 5LA | Secretary | 07 August 2023 | Active |
Highland House, Cadbury, Exeter, EX5 5LA | Director | 06 July 2016 | Active |
404 Linden Avenue, Haddonfield, United States, FOREIGN | Secretary | 08 September 2008 | Active |
Dell View, Churchill Road, St Albans, AL1 4HQ | Secretary | - | Active |
28 Empress Avenue, Woodford Green, IG8 9EA | Director | - | Active |
4a Church Row, Chislehurst, BR7 5PG | Director | - | Active |
274, Carter Road, Princeton, Usa, 08540 | Director | 08 September 2008 | Active |
17530, Foxborough Lane, Boca Raton, Usa, 33496 | Director | 08 September 2008 | Active |
15 Rose Walk, St Albans, AL4 9AA | Director | 01 January 2005 | Active |
Dell View, Churchill Road, St Albans, AL1 4HQ | Director | - | Active |
22 Whitebean Close, Wokingham, RG41 4SF | Director | - | Active |
24 Upton, Woking, GU21 3LJ | Director | 01 June 2006 | Active |
9 St Marks Road, Tunbridge Wells, TN2 5LT | Director | 10 September 1992 | Active |
20 Saltcote Maltings, Heybridge, Maldon, CM9 4QP | Director | - | Active |
Director Raouf S. Ghali | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | One Commerce Square, 2005 Market Street, Philadelphia, United States, |
Nature of control | : |
|
Director David Louis Richter | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Usa |
Country of residence | : | Usa |
Address | : | One Commerce Square, 2005 Market Street, 17th Floor, Philadelphia, Usa, 19103 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts amended with accounts type small. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.