HICKTON CONSTRUCTION LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3AQ

Company number 02093966
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address ALBERT COURT, PEASHILL ROAD, RIPLEY, DERBYSHIRE, DE5 3AQ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,000 ; Secretary's details changed for Ann Marie Kirk on 15 June 2016. The most likely internet sites of HICKTON CONSTRUCTION LIMITED are www.hicktonconstruction.co.uk, and www.hickton-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Hickton Construction Limited is a Private Limited Company. The company registration number is 02093966. Hickton Construction Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Hickton Construction Limited is Albert Court Peashill Road Ripley Derbyshire De5 3aq. . KIRK, Ann Marie is a Secretary of the company. KIRK, Ann Marie is a Director of the company. KIRK, Peter James is a Director of the company. RUE, David Maurice is a Director of the company. Secretary PRINCE, Sandra has been resigned. Director PRINCE, Frank has been resigned. Director PRINCE, Sandra has been resigned. Director SYSON, Christopher Harvey John has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
KIRK, Ann Marie
Appointed Date: 15 March 1996

Director
KIRK, Ann Marie
Appointed Date: 15 March 1996
60 years old

Director
KIRK, Peter James

62 years old

Director
RUE, David Maurice
Appointed Date: 10 June 2000
62 years old

Resigned Directors

Secretary
PRINCE, Sandra
Resigned: 31 March 1996

Director
PRINCE, Frank
Resigned: 31 March 1996
80 years old

Director
PRINCE, Sandra
Resigned: 31 March 1996
78 years old

Director
SYSON, Christopher Harvey John
Resigned: 30 June 2012
Appointed Date: 02 October 2007
52 years old

HICKTON CONSTRUCTION LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 January 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000

17 Jun 2016
Secretary's details changed for Ann Marie Kirk on 15 June 2016
17 Jun 2016
Director's details changed for Ann Marie Kirk on 15 June 2016
17 Jun 2016
Director's details changed for Peter James Kirk on 14 June 2016
...
... and 70 more events
17 Mar 1987
Accounting reference date notified as 31/01

30 Jan 1987
New director appointed

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Registered office changed on 30/01/87 from: 124/128 city road london EC1V 2NJ

28 Jan 1987
Certificate of Incorporation

HICKTON CONSTRUCTION LIMITED Charges

21 July 1999
Mortgage debenture
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 September 1995
Mortgage debenture
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…