This company is commonly known as Hillborough Business Park Limited. The company was founded 11 years ago and was given the registration number 08387953. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILLBOROUGH BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 08387953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2013 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Canterbury Road, Whitstable, Kent, CT5 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 04 February 2013 | Active |
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 17 July 2016 | Active |
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 17 July 2016 | Active |
Stour Court, 19 Royal Esplanade, Ramsgate, England, CT11 0HA | Director | 04 February 2013 | Active |
Mrs Barbara Bryant | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Mr Derek Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stour Court, 19 Royal Esplanade, Ramsgate, England, CT11 0HA |
Nature of control | : |
|
Mrs Mary Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Change account reference date company current extended. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.