This company is commonly known as Hillhouse Remediation Limited. The company was founded 20 years ago and was given the registration number 05018025. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILLHOUSE REMEDIATION LIMITED |
---|---|---|
Company Number | : | 05018025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Secretary | 25 June 2004 | Active |
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 30 June 2021 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 25 June 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 16 January 2004 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 25 June 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 January 2004 | Active |
Brownfield Land Holdings Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Peters Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Npl Developments Ltd | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Peters Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Robert Mcfarlane | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, St. Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Mr Robert Mcfarlane | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, St. Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Ms Michelle Lappin | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 16, Knights Gate, Glasgow, Scotland, G71 8SS |
Nature of control | : |
|
Mr Simon Towers | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Road, Altrincham, England, WA14 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Change person secretary company with change date. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Change account reference date company current extended. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.