This company is commonly known as Hotchkiss Ltd. The company was founded 57 years ago and was given the registration number 00900611. The firm's registered office is in EAST SUSSEX. You can find them at Hampden Park Industrial Estate, Eastbourne, East Sussex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HOTCHKISS LTD |
---|---|---|
Company Number | : | 00900611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1967 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Secretary | 09 March 2020 | Active |
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Director | 10 April 2013 | Active |
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Director | 30 September 2021 | Active |
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Director | 01 January 2018 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Secretary | 23 March 2018 | Active |
Broadhurst Swife Lane, Broadoak, Heathfield, TN21 8UX | Secretary | - | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Secretary | 02 June 2006 | Active |
19 Rectory Close, Eastbourne, BN20 8AQ | Secretary | 11 November 2002 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Secretary | 18 October 2013 | Active |
Domus 20 Upper Carlisle Road, Eastbourne, BN20 7TN | Secretary | 14 December 1998 | Active |
Pineside Fir Grove Road, Cross In Hand, Heathfield, TN21 0SU | Director | - | Active |
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Director | 01 October 2017 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 08 October 2001 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 01 September 2015 | Active |
Crosroads Kingswood, Albrighton, Wolverhampton, WV7 3AQ | Director | - | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 10 April 2013 | Active |
295 Green Wrythe Lane, Carshalton, SM5 1TR | Director | 10 May 1993 | Active |
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX | Director | 01 January 2018 | Active |
7 Teaser Close, Weavering, Maidstone, ME14 5RN | Director | 01 April 1996 | Active |
1 Hoo Gardens, Willingdon, Eastbourne, BN20 9AT | Director | - | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 23 March 2018 | Active |
13 Hambleton Close, Swallows Rise, Eastbourne, BN23 8EY | Director | - | Active |
21 Sandford Drive, Woodley, Reading, RG5 4RR | Director | 01 April 1996 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 05 July 1999 | Active |
81 High Street, Whitwell, SG4 8AH | Director | 01 April 2006 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 01 November 2013 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 09 December 2002 | Active |
Twin Oaks 3 Kilnwood, Knockholt Road, Halstead, TN14 7EW | Director | 21 February 1995 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | - | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Director | 02 June 2006 | Active |
Park Cottage Watermill Lane, Bexhill On Sea, TN39 5JB | Director | 01 January 1998 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 01 September 2015 | Active |
19 Rectory Close, Eastbourne, BN20 8AQ | Director | 11 November 2002 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | 18 October 2013 | Active |
Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX | Director | - | Active |
Hotchkiss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Marshall Road, Eastbourne, England, BN22 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Change of constitution | Statement of companys objects. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.