This company is commonly known as Hillview Industrial Developments (uk) Limited. The company was founded 21 years ago and was given the registration number 04604613. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 7011 - Development & sell real estate.
Name | : | HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 04604613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Glenwood Abbey, Tinure, Monasterboice, Ireland, IRISH | Director | 15 July 2003 | Active |
4 Carrickmines Little, Foxrock, Ireland, IRISH | Director | 15 July 2003 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 29 November 2002 | Active |
7 The Broadwalk, Northwood, HA6 2XF | Director | 29 November 2002 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Director | 29 November 2002 | Active |
16 Theydon Close, Furnace Green, Crawley, RH10 6JP | Director | 01 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2024-04-29 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2024-01-25 | Officers | Termination secretary company with name termination date. | Download |
2011-08-19 | Address | Change registered office address company with date old address. | Download |
2011-08-19 | Officers | Change corporate secretary company with change date. | Download |
2010-10-20 | Officers | Termination director company with name. | Download |
2010-10-05 | Insolvency | Legacy. | Download |
2010-10-05 | Insolvency | Legacy. | Download |
2009-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-07-06 | Accounts | Accounts with accounts type full. | Download |
2008-12-08 | Annual return | Legacy. | Download |
2008-11-25 | Accounts | Accounts with accounts type full. | Download |
2008-10-17 | Officers | Legacy. | Download |
2008-01-08 | Mortgage | Legacy. | Download |
2007-12-07 | Annual return | Legacy. | Download |
2007-11-07 | Accounts | Accounts with accounts type full. | Download |
2007-01-03 | Annual return | Legacy. | Download |
2006-11-28 | Mortgage | Legacy. | Download |
2006-10-16 | Accounts | Accounts with accounts type full. | Download |
2006-10-02 | Resolution | Resolution. | Download |
2006-10-02 | Resolution | Resolution. | Download |
2006-10-02 | Resolution | Resolution. | Download |
2005-12-21 | Annual return | Legacy. | Download |
2005-09-20 | Accounts | Accounts with accounts type full. | Download |
2004-11-25 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.