This company is commonly known as Hinde Street Limited. The company was founded 31 years ago and was given the registration number 02768284. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HINDE STREET LIMITED |
---|---|---|
Company Number | : | 02768284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Portland Place, London, England, W1B 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT | Corporate Secretary | 30 May 2019 | Active |
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT | Director | 30 May 2019 | Active |
Woodlee, Hillberry Green, Douglas, IM2 6DE | Secretary | 01 October 1994 | Active |
2, Rheast Bridson, Peel, Isle Of Man, IM5 1JF | Secretary | 19 November 2013 | Active |
International House Castle Hill, Victoria Road, Douglas, IM2 4RB | Corporate Secretary | 11 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1992 | Active |
Woodlee, Hillberry Green, Douglas, IM2 6DE | Director | 03 January 2007 | Active |
8 Hillberry Meadows, Governors Hill, Douglas, IM2 7BJ | Director | 13 October 1994 | Active |
12- 14, Finch Road, Douglas, Isle Of Man, IM1 2PT | Director | 26 March 2018 | Active |
48 Selbourne Drive, Douglas, IM2 3NH | Director | 03 January 2007 | Active |
21 Appledene Court, Woodlands View, Braddan, Isle Of Man, ISLE-MAN | Director | 11 December 1992 | Active |
2 Rheast Bridson, Peel, Isle Of Man, IM5 1JF | Director | 19 March 2003 | Active |
12, Bradda View Grove, Ballakillowey, Isle Of Man, IM9 4DE | Director | 19 November 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1992 | Active |
Dr Johannes Ritter Von Schonfeld | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | German |
Country of residence | : | Liechtenstein |
Address | : | 4, Buchenweg, Vaduz 9490, Liechtenstein, |
Nature of control | : |
|
Dr. Elmar Wiederin | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Austrian |
Country of residence | : | Switzerland |
Address | : | 1, Etzelblickstrasse, Schindellegi 8834, Switzerland, |
Nature of control | : |
|
Stefan Lampert | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | Austria |
Country of residence | : | Austria |
Address | : | 6, Scheffelstrasse, Altach 6844, Austria, |
Nature of control | : |
|
Eva Barbara Iseli | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 34, Genferstr, Zurich 8002, Switzerland, |
Nature of control | : |
|
Radim Servit | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | 49, Bahnhofstrasse 49, Buchs 9470, Switzerland, |
Nature of control | : |
|
Jurg Keller | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | Swiss |
Country of residence | : | Liechtenstein |
Address | : | 47, Auring, Vaduz 9490, Liechtenstein, |
Nature of control | : |
|
Dr. Verena Wanisch | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 4, In Der Bundt, Feldkirch 6800, Austria, |
Nature of control | : |
|
Bettina Vogt | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Leichtenstein |
Country of residence | : | Leichtenstein |
Address | : | 17, Elgagass, Balzers 9496, Leichtenstein, . |
Nature of control | : |
|
Lawrence Seikel | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | 11, Werdenbergstrasse, Buchs 9470, Switzerland, |
Nature of control | : |
|
Norman Vogt | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Leichtenstein |
Country of residence | : | Liechtenstein |
Address | : | 17, Elgagass, Balzers 9496, Liechtenstein, . |
Nature of control | : |
|
Pia Munkberg-Hasler | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Leichtenstein |
Country of residence | : | Liechtenstein |
Address | : | 14, Schlattfeldweg, Ruggell 9491, Liechtenstein, |
Nature of control | : |
|
Barbara Walk | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 49/14, Boschenmahdstrasse, Feldkirch-Tosters 6806, Austria, |
Nature of control | : |
|
Franca Clavadetschner | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 30a, Bidemsstrasse, Bad Ragaz 7310, Switzerland, |
Nature of control | : |
|
Alexej Martin | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | 5, Feldeggstrasse, Buchs 9470, Switzerland, |
Nature of control | : |
|
Dr. Maurizio Frascaria | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 6, Hertistr, Huttikon 8115, Switzerland, |
Nature of control | : |
|
Domenic Zinsli | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 12, Eulenweg, Chur 7000, Switzerland, |
Nature of control | : |
|
Martina Caminada | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Swiss |
Country of residence | : | Liechtenstein |
Address | : | 6, Parganta, Triesen 9495, Liechtenstein, |
Nature of control | : |
|
Karin Liechti | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 8, Dornaustr, Trubbach 9477, Switzerland, |
Nature of control | : |
|
Dr. Thomas Lung-Kofler | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 3, Gerberstrabe, Bregenz 6900, Austria, |
Nature of control | : |
|
Urs Bochsler | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 8, Arinstrasse, Sevelen 9475, Switzerland, |
Nature of control | : |
|
Silvia Sandholzer | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 46a, Diesenaeuele, Koblach, Austria, |
Nature of control | : |
|
Fritz Kaiser | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | Lichtenstein |
Country of residence | : | Liechtenstein |
Address | : | 26, Bangarten, Vaduz, Liechtenstein, . |
Nature of control | : |
|
Antje Moser | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | Liechtenstein |
Country of residence | : | Liechtenstein |
Address | : | 16, Birkenweg, Vaduz 9490, Liechtenstein, |
Nature of control | : |
|
Ronny Studer | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 12, Kirchgasse, St. Gallen 9000, Switzerland, |
Nature of control | : |
|
Juliane Weigt | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Liechtenstein |
Country of residence | : | Liechtenstein |
Address | : | 32, Im Muhleholz, Vaduz 9490, Liechtenstein, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-07 | Gazette | Gazette notice voluntary. | Download |
2020-06-25 | Dissolution | Dissolution application strike off company. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.