This company is commonly known as Hilson Moran Partnership Limited. The company was founded 48 years ago and was given the registration number 01233447. The firm's registered office is in FARNBOROUGH. You can find them at One Discovery Place Columbus Drive, Southwood West, Farnborough, Hampshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | HILSON MORAN PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 01233447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Discovery Place Columbus Drive, Southwood West, Farnborough, Hampshire, GU14 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shackleton House, Hay's Galleria, 4 Battle Bridge Lane, London, England, SE1 2HP | Secretary | 01 January 2000 | Active |
Shackleton House, Hay's Galleria, 4 Battle Bridge Lane, London, England, SE1 2HP | Director | 22 December 2011 | Active |
Shackleton House, Hay's Galleria, 4 Battle Bridge Lane, London, England, SE1 2HP | Director | 12 April 2018 | Active |
Shackleton House, Hay's Galleria, 4 Battle Bridge Lane, London, England, SE1 2HP | Director | 22 November 2021 | Active |
Shackleton House, Hay's Galleria, 4 Battle Bridge Lane, London, England, SE1 2HP | Director | 22 December 2011 | Active |
4 Hartsleaf Close, Fleet, GU13 9RD | Secretary | - | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, United Kingdom, GU14 0NZ | Director | 17 January 2005 | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, United Kingdom, GU14 0NZ | Director | 24 October 2007 | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, GU14 0NZ | Director | 29 September 2017 | Active |
Isington House, Isington Road Isington, Alton, GU34 4PS | Director | - | Active |
The Gate House The Long Road, Rowledge, Farnham, GU10 4DL | Director | - | Active |
40 Sterndale Road, Brook Green, London, W14 0HS | Director | 25 July 2002 | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, United Kingdom, GU14 0NZ | Director | - | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, GU14 0NZ | Director | 29 September 2017 | Active |
One Discovery Place, Columbus Drive, Southwood West, Farnborough, United Kingdom, GU14 0NZ | Director | 29 August 2007 | Active |
Hilson Moran Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Discovery Place, Columbus Drive, Farnborough, United Kingdom, GU14 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Resolution | Resolution. | Download |
2023-08-07 | Incorporation | Memorandum articles. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.