This company is commonly known as Hlp (holdings) Limited. The company was founded 19 years ago and was given the registration number 05488309. The firm's registered office is in DURHAM. You can find them at Liddon House, Belmont Business Park, Durham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HLP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05488309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liddon House, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liddon House, Belmont Business Park, Durham, England, DH1 1TW | Director | 01 October 2019 | Active |
Liddon House, Belmont Business Park, Durham, England, DH1 1TW | Director | 21 December 2021 | Active |
11, Whitburn Bents Road, Sunderland, United Kingdom, SR6 8AD | Director | 16 August 2005 | Active |
Treetops, Treetops, Marchburn Lane, Riding Mill, NE44 6DN | Director | 01 April 2006 | Active |
25 Beech Court, Langley Park, County Durham, DH7 9XL | Director | 16 August 2005 | Active |
52, Elford Avenue, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AP | Secretary | 16 August 2005 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 22 June 2005 | Active |
39, Lambton Court, High Rickleton, Washington, NE38 9HE | Director | 16 August 2005 | Active |
The Old Hall, Church View, Heighington, DL5 6PN | Director | 16 August 2005 | Active |
31 Tollgate Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HF | Director | 16 August 2005 | Active |
52, Elford Avenue, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AP | Director | 16 August 2005 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 22 June 2005 | Active |
Mr Jonathan Francis Yates | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon House, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Mr David John Pickersgill | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon House, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Mr Neil Turner | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon House, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Roscoe Holdings Limited | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Address | : | Harlands Accounants Llp, The Greenhouse, Stanley, DH9 7XN |
Nature of control | : |
|
Ionique Holdings Limited | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harlands Accountants Llp, The Greenhouse, Stanley, United Kingdom, DH9 7XN |
Nature of control | : |
|
Lanoli Holdings Limited | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harland Accountants Llp, The Greenhouse, Stanley, United Kingdom, DH9 7XN |
Nature of control | : |
|
Mr Jonathan Francis Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Beech Court, Durham, England, DH7 9XL |
Nature of control | : |
|
Mr Neil Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Treetops, Marchburn Lane, Riding Mill, United Kingdom, NE44 6DN |
Nature of control | : |
|
Mr David John Pickersgill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Whitburn Bents Road, Sunderland, England, SR6 8AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.