HILLGATE (XYZ) LIMITED
BIRMINGHAM YARDBRACE GROUP LIMITED GAC NO. 158 LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03738678
Status Liquidation
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 ; Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016. The most likely internet sites of HILLGATE (XYZ) LIMITED are www.hillgatexyz.co.uk, and www.hillgate-xyz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillgate Xyz Limited is a Private Limited Company. The company registration number is 03738678. Hillgate Xyz Limited has been working since 23 March 1999. The present status of the company is Liquidation. The registered address of Hillgate Xyz Limited is Mazars Llp 45 Church Street Birmingham West Midlands B3 2rt. . DEN HARTOGH, Klass Pieter is a Director of the company. PAAPE, Abraham Cornelius is a Director of the company. Secretary ORVIS, Peter has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director CARLISLE, Timothy Julian has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Director MARSHALL, John Neilson Adam has been resigned. Director MARTIN, Victor William has been resigned. Director STATON, Joseph Howard has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. Director WILSON, Alan has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DEN HARTOGH, Klass Pieter
Appointed Date: 10 March 2016
59 years old

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
65 years old

Resigned Directors

Secretary
ORVIS, Peter
Resigned: 11 April 2014
Appointed Date: 20 March 2000

Secretary
ABBEY NOMINEES LIMITED
Resigned: 20 March 2000
Appointed Date: 23 March 1999

Director
CARLISLE, Timothy Julian
Resigned: 30 September 2007
Appointed Date: 19 February 2007
69 years old

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 11 July 2008
54 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 10 March 2016
Appointed Date: 01 November 2013
70 years old

Director
MARSHALL, John Neilson Adam
Resigned: 20 February 2007
Appointed Date: 29 July 1999
89 years old

Director
MARTIN, Victor William
Resigned: 20 February 2007
Appointed Date: 20 March 2000
87 years old

Director
STATON, Joseph Howard
Resigned: 31 July 2001
Appointed Date: 28 July 1999
68 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 31 October 2013
Appointed Date: 11 July 2008
72 years old

Director
WILSON, Alan
Resigned: 11 July 2008
Appointed Date: 19 February 2007
66 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 20 March 2000
Appointed Date: 23 March 1999

HILLGATE (XYZ) LIMITED Events

05 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

10 Mar 2016
Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016
Appointment of Mr Klass Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016
Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
...
... and 56 more events
24 Mar 2000
New director appointed
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
28 Jul 1999
Company name changed gac no. 158 LIMITED\certificate issued on 28/07/99
23 Mar 1999
Incorporation