WICKHAM HOIST LIMITED
LONDON SWIFTBOND LIMITED

Hellopages » Greater London » Barnet » NW9 6LA

Company number 03676889
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address HYDE HOUSE, THE HYDE, LONDON, NW9 6LA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of WICKHAM HOIST LIMITED are www.wickhamhoist.co.uk, and www.wickham-hoist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Wickham Hoist Limited is a Private Limited Company. The company registration number is 03676889. Wickham Hoist Limited has been working since 01 December 1998. The present status of the company is Active. The registered address of Wickham Hoist Limited is Hyde House The Hyde London Nw9 6la. . HILLIER, Joyce is a Secretary of the company. HILLIER, Brian Anthony is a Director of the company. HILLIER, Joyce is a Director of the company. Secretary LEE, Jimmy Chun Yu has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HILLIER, Christian Ian has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEE, Jimmy Chun Yu has been resigned. Director YAU, Ming has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
HILLIER, Joyce
Appointed Date: 04 February 2004

Director
HILLIER, Brian Anthony
Appointed Date: 01 December 1998
81 years old

Director
HILLIER, Joyce
Appointed Date: 04 February 2004
83 years old

Resigned Directors

Secretary
LEE, Jimmy Chun Yu
Resigned: 04 February 2004
Appointed Date: 26 January 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

Director
HILLIER, Christian Ian
Resigned: 28 February 2013
Appointed Date: 04 February 2004
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

Director
LEE, Jimmy Chun Yu
Resigned: 04 February 2004
Appointed Date: 26 January 1999
63 years old

Director
YAU, Ming
Resigned: 04 February 2004
Appointed Date: 20 January 1999
64 years old

Persons With Significant Control

Mr Brian Anthony Hillier
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WICKHAM HOIST LIMITED Events

25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 51 more events
14 Jan 1999
Secretary resigned
14 Jan 1999
Director resigned
14 Jan 1999
Registered office changed on 14/01/99 from: 76 whitchurch road cardiff CF4 3LX
22 Dec 1998
Company name changed swiftbond LIMITED\certificate issued on 23/12/98
01 Dec 1998
Incorporation