HILLWEST ENTERPRISES LIMITED
BIRMINGHAM ETCHCO 1002 LIMITED

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 03747702
Status Active - Proposal to Strike off
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address NO. 8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Stuart Aldridge as a director on 31 July 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of HILLWEST ENTERPRISES LIMITED are www.hillwestenterprises.co.uk, and www.hillwest-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Hillwest Enterprises Limited is a Private Limited Company. The company registration number is 03747702. Hillwest Enterprises Limited has been working since 08 April 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Hillwest Enterprises Limited is No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1qt. . ANDERSON, Susan is a Secretary of the company. WOODWARD, Martin James is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director ALDRIDGE, Stuart has been resigned. Director BRADFORD, Peter John has been resigned. Director BRIDGE, George Howard has been resigned. Director BRIGGS, John Henry York, Professor has been resigned. Director COLEMAN, Edward Sior Macgregor, Revd has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. Director EGGINTON, Peter, Reverend has been resigned. Director EVANS, Ena Winifred has been resigned. Director EVANS, Sarah Hauldys has been resigned. Director EVANS, Valerie Jean has been resigned. Director IVES, Eric William, Professor has been resigned. Director JOHNSON, Colin has been resigned. Director LE MOIGNAN, Christina, Reverend Doctor has been resigned. Director ORCHARD, Stephen, Rev Prof has been resigned. Director PETERS, Beverley has been resigned. Director ROBSON, Geoffrey has been resigned. Director WALMSLEY, John has been resigned. Director WOODS, Mark, Reverend has been resigned. Director WOODWARD, Martin James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Susan
Appointed Date: 02 November 1999

Director
WOODWARD, Martin James
Appointed Date: 01 August 2014
80 years old

Resigned Directors

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 02 November 1999
Appointed Date: 08 April 1999

Director
ALDRIDGE, Stuart
Resigned: 31 July 2016
Appointed Date: 30 June 2004
86 years old

Director
BRADFORD, Peter John
Resigned: 13 February 2002
Appointed Date: 02 November 1999
87 years old

Director
BRIDGE, George Howard
Resigned: 20 February 2008
Appointed Date: 01 January 2003
86 years old

Director
BRIGGS, John Henry York, Professor
Resigned: 22 November 2001
Appointed Date: 02 November 1999
87 years old

Director
COLEMAN, Edward Sior Macgregor, Revd
Resigned: 20 February 2008
Appointed Date: 14 May 2003
66 years old

Nominee Director
EFFECTORDER LIMITED
Resigned: 02 November 1999
Appointed Date: 08 April 1999

Director
EGGINTON, Peter, Reverend
Resigned: 20 February 2008
Appointed Date: 12 March 2001
98 years old

Director
EVANS, Ena Winifred
Resigned: 20 February 2008
Appointed Date: 01 January 2003
87 years old

Director
EVANS, Sarah Hauldys
Resigned: 20 February 2008
Appointed Date: 01 January 2003
72 years old

Director
EVANS, Valerie Jean
Resigned: 27 April 2005
Appointed Date: 02 November 1999
95 years old

Director
IVES, Eric William, Professor
Resigned: 26 February 2003
Appointed Date: 02 November 1999
94 years old

Director
JOHNSON, Colin
Resigned: 20 February 2008
Appointed Date: 28 January 2004
84 years old

Director
LE MOIGNAN, Christina, Reverend Doctor
Resigned: 31 July 2004
Appointed Date: 01 January 2003
82 years old

Director
ORCHARD, Stephen, Rev Prof
Resigned: 20 February 2008
Appointed Date: 01 January 2003
83 years old

Director
PETERS, Beverley
Resigned: 20 February 2008
Appointed Date: 28 January 2004
67 years old

Director
ROBSON, Geoffrey
Resigned: 31 December 2003
Appointed Date: 01 January 2003
92 years old

Director
WALMSLEY, John
Resigned: 19 July 2014
Appointed Date: 02 November 1999
88 years old

Director
WOODS, Mark, Reverend
Resigned: 20 February 2008
Appointed Date: 15 May 2007
65 years old

Director
WOODWARD, Martin James
Resigned: 23 February 2005
Appointed Date: 17 November 2004
80 years old

HILLWEST ENTERPRISES LIMITED Events

18 Aug 2016
Termination of appointment of Stuart Aldridge as a director on 31 July 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

28 Nov 2015
Accounts for a dormant company made up to 31 July 2015
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

20 Nov 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 76 more events
09 Dec 1999
New director appointed
09 Dec 1999
New director appointed
16 Nov 1999
Accounting reference date extended from 30/04/00 to 31/07/00
06 Jul 1999
Company name changed etchco 1002 LIMITED\certificate issued on 07/07/99
08 Apr 1999
Incorporation

HILLWEST ENTERPRISES LIMITED Charges

18 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Westhill Endowment
Description: Playing fields situated off weoley park road selly oak…