HH LIONS EQUIPMENT LIMITED
BUCKINGHAM HH GARAGE EQUIPMENT LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1RQ

Company number 05461902
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address INVESTMENT HOUSE 26 CELTIC COURT, BALLMOOR, BUCKINGHAM, BUCKS, ENGLAND, MK18 1RQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes Bucks MK88DA England to Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ on 15 February 2017; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Alessandro Zanini on 15 August 2016. The most likely internet sites of HH LIONS EQUIPMENT LIMITED are www.hhlionsequipment.co.uk, and www.hh-lions-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Milton Keynes Central Rail Station is 9.4 miles; to Fenny Stratford Rail Station is 11.3 miles; to Kings Sutton Rail Station is 12.9 miles; to Oxford Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hh Lions Equipment Limited is a Private Limited Company. The company registration number is 05461902. Hh Lions Equipment Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Hh Lions Equipment Limited is Investment House 26 Celtic Court Ballmoor Buckingham Bucks England Mk18 1rq. . COURTS ACCOUNTANCY SERVICES LIMITED is a Secretary of the company. ZANINI, Alessandro is a Director of the company. Secretary DIMAVICIUS, Anthony has been resigned. Secretary GARRETT, Robert William has been resigned. Secretary STONE, Edgar has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CISERI, Cristiano Augusto, Dr has been resigned. Director DIMAVICIUS, Anthony has been resigned. Director GARRETT, Robert William has been resigned. Director KLUTENTRETER, Michael Richard has been resigned. Director PEDERSEN, Frank has been resigned. Director VAN DE NIEUWEGIESSEN, Govert Johannes has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
COURTS ACCOUNTANCY SERVICES LIMITED
Appointed Date: 03 March 2008

Director
ZANINI, Alessandro
Appointed Date: 02 November 2015
50 years old

Resigned Directors

Secretary
DIMAVICIUS, Anthony
Resigned: 21 September 2006
Appointed Date: 16 June 2005

Secretary
GARRETT, Robert William
Resigned: 15 December 2006
Appointed Date: 22 September 2006

Secretary
STONE, Edgar
Resigned: 15 January 2008
Appointed Date: 15 December 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
CISERI, Cristiano Augusto, Dr
Resigned: 03 November 2015
Appointed Date: 01 November 2007
53 years old

Director
DIMAVICIUS, Anthony
Resigned: 21 September 2006
Appointed Date: 16 June 2005
69 years old

Director
GARRETT, Robert William
Resigned: 31 December 2007
Appointed Date: 01 September 2005
77 years old

Director
KLUTENTRETER, Michael Richard
Resigned: 21 September 2006
Appointed Date: 16 June 2005
77 years old

Director
PEDERSEN, Frank
Resigned: 03 January 2007
Appointed Date: 01 September 2005
74 years old

Director
VAN DE NIEUWEGIESSEN, Govert Johannes
Resigned: 18 May 2009
Appointed Date: 02 April 2007
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Persons With Significant Control

Fineway Associates Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HH LIONS EQUIPMENT LIMITED Events

15 Feb 2017
Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes Bucks MK88DA England to Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ on 15 February 2017
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Director's details changed for Mr Alessandro Zanini on 15 August 2016
15 Aug 2016
Registered office address changed from 24 Clarendon Drive Wymbush Milton Keynes Bucks MK8 8DA United Kingdom to 6 Clarendon Drive Wymbush Milton Keynes Bucks MK88DA on 15 August 2016
15 Aug 2016
Director's details changed for Mr Alessandro Zanini on 15 August 2016
...
... and 54 more events
28 Jun 2005
New secretary appointed;new director appointed
28 Jun 2005
New director appointed
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
24 May 2005
Incorporation