This company is commonly known as Hillcrest Securities Limited. The company was founded 40 years ago and was given the registration number 01741176. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HILLCREST SECURITIES LIMITED |
---|---|---|
Company Number | : | 01741176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 July 1983 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 19 July 2018 | Active |
4 Campsall Park Road, Campsall, Doncaster, DN6 9LG | Secretary | - | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Secretary | 18 December 1992 | Active |
Bonnyrigg 1 Arran Court, Garforth, Leeds, LS25 2BZ | Director | - | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 18 February 2016 | Active |
Hillcrest 260 Garstang Road, Fulwood, Preston, PR2 9QB | Director | - | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 18 December 1992 | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 08 July 2008 | Active |
Mr Carl Nigel Anthony Stott | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Mr Carl Nigel Anthony Stott | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Richard House, Preston, PR1 3HP |
Nature of control | : |
|
Mrs Mary Lilian Stott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillcrest 260 Garstang Road, Fulwood, Preston, United Kingdom, PR2 9QB |
Nature of control | : |
|
Mr Gerald Maxwell Stott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillcrest 260 Garstang Road, Fulwood, Preston, United Kingdom, PR2 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-11-26 | Accounts | Change account reference date company previous extended. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Officers | Change person secretary company with change date. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.