Company number 06420979
Status Active
Incorporation Date 7 November 2007
Company Type Private Limited Company
Address PARAID HOUSE WESTON LANE, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 3RS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Registration of charge 064209790010, created on 6 March 2017; Termination of appointment of Mark Nicholas Wallace as a director on 6 March 2017; Termination of appointment of June Wallace as a secretary on 6 March 2017. The most likely internet sites of HICORP 9 LIMITED are www.hicorp9.co.uk, and www.hicorp-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Hicorp 9 Limited is a Private Limited Company.
The company registration number is 06420979. Hicorp 9 Limited has been working since 07 November 2007.
The present status of the company is Active. The registered address of Hicorp 9 Limited is Paraid House Weston Lane Tyseley Birmingham West Midlands B11 3rs. . THOMPSON, Caron Gail is a Director of the company. WALLACE, Gerard Paul is a Director of the company. Secretary SCHOLES, Barry Martin has been resigned. Secretary WALLACE, June has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director HOPKINS, Philip Michael has been resigned. Director SCHOLES, Barry Martin has been resigned. Director WALLACE, Mark Nicholas has been resigned. Director WILLIAMS, Robert Alan has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Secretary
WALLACE, June
Resigned: 06 March 2017
Appointed Date: 20 October 2014
Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 07 November 2007
Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 19 March 2008
Appointed Date: 07 November 2007
Persons With Significant Control
HICORP 9 LIMITED Events
10 Mar 2017
Registration of charge 064209790010, created on 6 March 2017
08 Mar 2017
Termination of appointment of Mark Nicholas Wallace as a director on 6 March 2017
08 Mar 2017
Termination of appointment of June Wallace as a secretary on 6 March 2017
08 Mar 2017
Appointment of Mrs Caron Gail Thompson as a director on 6 March 2017
08 Mar 2017
Appointment of Mr Gerard Paul Wallace as a director on 6 March 2017
...
... and 53 more events
26 Mar 2008
Particulars of a mortgage or charge / charge no: 4
26 Mar 2008
Particulars of a mortgage or charge / charge no: 3
22 Mar 2008
Particulars of a mortgage or charge / charge no: 1
22 Mar 2008
Particulars of a mortgage or charge / charge no: 2
07 Nov 2007
Incorporation
6 March 2017
Charge code 0642 0979 0010
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
6 March 2017
Charge code 0642 0979 0009
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Mark Nicholas Wallace
Description: Fixed and floating charges…
28 May 2015
Charge code 0642 0979 0008
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
26 August 2014
Charge code 0642 0979 0007
Delivered: 1 September 2014
Status: Satisfied
on 3 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 August 2014
Charge code 0642 0979 0006
Delivered: 26 August 2014
Status: Satisfied
on 1 September 2014
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 August 2014
Charge code 0642 0979 0005
Delivered: 14 August 2014
Status: Satisfied
on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied
on 3 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Omnibus guarantee and set off agreement
Delivered: 26 March 2008
Status: Satisfied
on 3 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 22 March 2008
Status: Satisfied
on 9 August 2014
Persons entitled: Phillip Michael Hopkins
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 22 March 2008
Status: Satisfied
on 9 August 2014
Persons entitled: Barry Martin Scholes
Description: By way of fixed charge all properties, all present and…