HYGIENIC FINISHES (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 03670684
Status Liquidation
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016; Statement of affairs with form 4.19; Registered office address changed from The Stables Brookover Farm Murty Frome Somerset BA11 2PB to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 11 April 2016. The most likely internet sites of HYGIENIC FINISHES (UK) LIMITED are www.hygienicfinishesuk.co.uk, and www.hygienic-finishes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hygienic Finishes Uk Limited is a Private Limited Company. The company registration number is 03670684. Hygienic Finishes Uk Limited has been working since 19 November 1998. The present status of the company is Liquidation. The registered address of Hygienic Finishes Uk Limited is Greenfield Recovery Limited Trinity House Birmingham B1 1qh. . COLLINGWOOD, Gary James is a Director of the company. Secretary COLLINGWOOD, Gary James has been resigned. Secretary COLLINGWOOD, Heather Julia has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BURKEY, Stuart Martin has been resigned. Director THOMPSON, David Harold has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
COLLINGWOOD, Gary James
Appointed Date: 19 November 1998
61 years old

Resigned Directors

Secretary
COLLINGWOOD, Gary James
Resigned: 01 July 2004
Appointed Date: 19 November 1998

Secretary
COLLINGWOOD, Heather Julia
Resigned: 31 January 2015
Appointed Date: 01 July 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Director
BURKEY, Stuart Martin
Resigned: 30 June 2004
Appointed Date: 01 December 1999
53 years old

Director
THOMPSON, David Harold
Resigned: 20 July 2000
Appointed Date: 19 November 1998
72 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

HYGIENIC FINISHES (UK) LIMITED Events

26 Oct 2016
Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
21 Apr 2016
Statement of affairs with form 4.19
11 Apr 2016
Registered office address changed from The Stables Brookover Farm Murty Frome Somerset BA11 2PB to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 11 April 2016
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23

...
... and 54 more events
27 Nov 1998
New secretary appointed;new director appointed
27 Nov 1998
Registered office changed on 27/11/98 from: pembroke house 7 brunswick square bristol BS2 8PE
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
19 Nov 1998
Incorporation

HYGIENIC FINISHES (UK) LIMITED Charges

7 August 2000
Fixed and floating charge
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: Fixed charge all specified debts being any book debts…