This company is commonly known as Hilton Meats Holland Limited. The company was founded 24 years ago and was given the registration number NI036526. 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 MEATS HOLLAND LIMITED |
---|---|---|
Company Number | : | NI036526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1999 |
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 |
Littlecote, Lower Common, East Runton, | Secretary | 03 August 2007 | Active |
Stonethorne Cottage, 116 Belfast Road, Newtownards, BT23 4TY | Secretary | 03 July 1999 | Active |
C/O Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT13LR | Director | 03 August 2007 | Active |
Westernberry, 14 Western Avenue, Branksome Park, BH13 7AN | Director | 16 August 1999 | Active |
Glyn Farmhouse, Church House, Dorset, SP7 9DL | Director | 16 August 1999 | Active |
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB | Director | 16 August 1999 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 03 July 1999 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 03 August 2007 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 03 July 1999 | Active |
C/O Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT13LR | Director | 16 August 1999 | Active |
Stonethorne Cottage, 116 Belfast Road, Newtownards, BT23 4TY | Director | 16 August 1999 | Active |
18 Earlsfort, Old Kilmore Road, Moira, BT67 0LY | Director | 16 August 1999 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 16 August 1999 | Active |
Hilton Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-8, The Interchange, Huntingdon, England, PE29 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | 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 |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | 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 |
2020-07-03 | 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 |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | 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 |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.