This company is commonly known as Nigel Hillier Associates Limited. The company was founded 11 years ago and was given the registration number 08120748. The firm's registered office is in MILTON KEYNES. You can find them at 10 Arran Way, Luton Leys, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.
Name | : | NIGEL HILLIER ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 08120748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF | Secretary | 27 June 2012 | Active |
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF | Director | 27 June 2012 | Active |
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF | Director | 02 August 2017 | Active |
Mr Stuart John Vardon | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF |
Nature of control | : |
|
Mrs Tina Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF |
Nature of control | : |
|
Mr Nigel Abdel Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, St Mary's Glebe, Dunstable, England, LU6 2RB |
Nature of control | : |
|
Mr Nigel Abdel Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, St Mary's Glebe, Dunstable, England, LU6 2RB |
Nature of control | : |
|
Mr Nigel Abdel Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, St Mary's Glebe, Dunstable, England, LU6 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Gazette | Gazette filings brought up to date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Change person secretary company with change date. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Capital | Capital allotment shares. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.