This company is commonly known as Hilton Cannon Facilities Maintenance Ltd. The company was founded 25 years ago and was given the registration number 03640122. The firm's registered office is in NOTTINGHAM. You can find them at Apex House 7 Park Lane Business Centre, Basford, Nottingham, . This company's SIC code is 43210 - Electrical installation.
Name | : | HILTON CANNON FACILITIES MAINTENANCE LTD |
---|---|---|
Company Number | : | 03640122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apex House 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex House, 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW | Director | 21 May 2018 | Active |
Apex House, 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW | Director | 21 May 2018 | Active |
Apex House, 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW | Director | 21 May 2018 | Active |
Sapele, School Lane, Canwick, LN4 2RP | Secretary | 29 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 September 1998 | Active |
Sapele, School Lane, Canwick, LN4 2RP | Director | 29 September 1998 | Active |
Sapele, School Lane, Canwick, Lincoln, England, LN4 2RP | Director | 01 May 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 September 1998 | Active |
Mr Kym Christopher Ellington | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW |
Nature of control | : |
|
Mr Andrew Keith Potter | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW |
Nature of control | : |
|
Mr John Nicholas Gorensweigh | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW |
Nature of control | : |
|
Mrs Marianne Jacqueline Bennett | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW |
Nature of control | : |
|
Mr Andrew John Bennett | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.