This company is commonly known as Hison Services Limited. The company was founded 65 years ago and was given the registration number 00610859. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands. This company's SIC code is 69102 - Solicitors.
Name | : | HISON SERVICES LIMITED |
---|---|---|
Company Number | : | 00610859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1958 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Corporate Secretary | 16 February 2018 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 01 June 2022 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 31 October 2017 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2002 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2005 | Active |
45 Lynwood Avenue, Kingswinford, DY6 9AL | Secretary | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Secretary | 01 November 2007 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2007 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2007 | Active |
6 Dartmouth Avenue, Wordsley, Stourbridge, DY8 5QE | Director | - | Active |
12 Dark Lane, Kinver, Stourbridge, DY7 6JB | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2001 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 1997 | Active |
Mayhill Quarry Park Road, Pedmore, Stourbridge, DY8 2RE | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2001 | Active |
Woodseaves 157 Bridgnorth Road, Stourton, Stourbridge, DY7 6RY | Director | - | Active |
21 Laurelwood Road, Droitwich, WR9 7SE | Director | 01 November 1999 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 1998 | Active |
Acrefield 4 Green Lane, Bevere, Worcester, WR3 7QF | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2005 | Active |
3 St Johns Close, Swindon, Dudley, DY3 4PQ | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2009 | Active |
15 Parkdale West, Tettenhall Road, Wolverhampton, WV1 4TE | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2002 | Active |
4 Mountain Ash Drive, Pedmore, Stourbridge, DY9 0YR | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | 01 November 2007 | Active |
Hillside, 6 Norton Road, Stourbridge, DY8 2AE | Director | - | Active |
Jasmine Cottage Quarry Bank, The Village Hartlebury, Kidderminster, DY11 7TE | Director | - | Active |
11 Brookside Way, Yeomans Green Estate Blakedown, Kidderminster, DY10 3NE | Director | - | Active |
21 Dingle Road, Pedmore, Stourbridge, DY9 0RS | Director | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Director | - | Active |
832 Aldridge Road, Great Barr, Birmingham, B44 8NP | Director | 01 November 1994 | Active |
18 Richmond Gardens, Wombourne, Wolverhampton, WV5 0LQ | Director | - | Active |
Hison Holdings Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Waterfront Business Park, Brierley Hill, England, DY5 1LX |
Nature of control | : |
|
Mr Ian David Shovlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 3, Waterfront Business Park, Brierley Hill, DY5 1LX |
Nature of control | : |
|
Mr Paul Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 3, Waterfront Business Park, Brierley Hill, DY5 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
2018-05-04 | Change of constitution | Statement of companys objects. | Download |
2018-05-04 | Change of name | Reregistration private unlimited to private limited company. | Download |
2018-05-04 | Incorporation | Re registration memorandum articles. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2018-02-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.