This company is commonly known as Hilton Food Group (europe) Limited. The company was founded 21 years ago and was given the registration number NI043899. The firm's registered office is in BELFAST. You can find them at Carson Mcdowell Llp Murray House, Murray Street, Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | HILTON FOOD GROUP (EUROPE) LIMITED |
---|---|---|
Company Number | : | NI043899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2002 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB | Secretary | 01 November 2007 | Active |
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB | Director | 20 July 2023 | Active |
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB | Director | 21 July 2022 | Active |
Greenfields, Hay Green Lane, Blackmore, CMA 0QE | Secretary | 19 August 2002 | Active |
C/0 Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT1 3LR | Director | 25 February 2003 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 07 August 2002 | Active |
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB | Director | 25 February 2003 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 07 August 2002 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 03 August 2007 | Active |
C/0 Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT1 3LR | Director | 25 February 2003 | Active |
Stonethorne Cottage, 116 Belfast Road, Newtownards, | Director | 24 October 2002 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 24 October 2002 | Active |
Hilton Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-8, Latham Road, Huntingdon, England, PE29 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.