INSTRUMENT SERVICES (HITCHIN) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0JJ
Company number 00790370
Status Active
Incorporation Date 3 February 1964
Company Type Private Limited Company
Address DOWDING & MILLS PLC, CAMP HILL, BIRMINGHAM, B12 0JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INSTRUMENT SERVICES (HITCHIN) LIMITED are www.instrumentserviceshitchin.co.uk, and www.instrument-services-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Instrument Services Hitchin Limited is a Private Limited Company. The company registration number is 00790370. Instrument Services Hitchin Limited has been working since 03 February 1964. The present status of the company is Active. The registered address of Instrument Services Hitchin Limited is Dowding Mills Plc Camp Hill Birmingham B12 0jj. . BALEM, Simon Grant is a Secretary of the company. BRADWELL, Garth Jeffrey is a Director of the company. DOWDING & MILLS NOMINEES LIMITED is a Director of the company. Secretary BARRETT, Timothy Ian has been resigned. Secretary COULSON, Kathleen Louise has been resigned. Secretary GREVES, John Charles has been resigned. Director BARRETT, Timothy Ian has been resigned. Director BARRETT, Timothy Ian has been resigned. Director BOAST, Clive Richard has been resigned. Director BREWSTER, Colin, Operations Director has been resigned. Director CAPEY, Michael Hugh has been resigned. Director COLE, James Henry Robert has been resigned. Director COULSON, Kathleen Louise has been resigned. Director GIBBON, Brian Alfred has been resigned. Director GREVES, John Charles has been resigned. Director GUEST, Peter David has been resigned. Director HABGOOD, Martyn Alan has been resigned. Director HODGSON, Andrew has been resigned. Director HOLDEN, Kenneth Harold has been resigned. Director HOLLINGS, Peter Lewis has been resigned. Director HUME, Michael Leslie has been resigned. Director WILLATS, Brian Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BALEM, Simon Grant
Appointed Date: 22 December 2004

Director
BRADWELL, Garth Jeffrey
Appointed Date: 27 July 2010
64 years old

Director
DOWDING & MILLS NOMINEES LIMITED
Appointed Date: 01 July 2013

Resigned Directors

Secretary
BARRETT, Timothy Ian
Resigned: 22 December 2004
Appointed Date: 08 April 2003

Secretary
COULSON, Kathleen Louise
Resigned: 07 April 2003
Appointed Date: 01 January 2000

Secretary
GREVES, John Charles
Resigned: 31 December 1999

Director
BARRETT, Timothy Ian
Resigned: 22 December 2004
Appointed Date: 22 December 2004
52 years old

Director
BARRETT, Timothy Ian
Resigned: 27 July 2010
Appointed Date: 22 December 2004
52 years old

Director
BOAST, Clive Richard
Resigned: 01 December 2000
78 years old

Director
BREWSTER, Colin, Operations Director
Resigned: 30 June 2013
Appointed Date: 25 October 2004
75 years old

Director
CAPEY, Michael Hugh
Resigned: 06 September 2004
Appointed Date: 22 October 2002
70 years old

Director
COLE, James Henry Robert
Resigned: 26 December 1997
86 years old

Director
COULSON, Kathleen Louise
Resigned: 07 April 2003
Appointed Date: 22 October 2002
67 years old

Director
GIBBON, Brian Alfred
Resigned: 14 November 2002
81 years old

Director
GREVES, John Charles
Resigned: 31 December 1999
86 years old

Director
GUEST, Peter David
Resigned: 25 October 2004
Appointed Date: 19 May 2003
86 years old

Director
HABGOOD, Martyn Alan
Resigned: 29 November 2002
Appointed Date: 17 December 1997
70 years old

Director
HODGSON, Andrew
Resigned: 30 May 2013
Appointed Date: 27 July 2010
60 years old

Director
HOLDEN, Kenneth Harold
Resigned: 30 June 2000
87 years old

Director
HOLLINGS, Peter Lewis
Resigned: 31 January 1992
100 years old

Director
HUME, Michael Leslie
Resigned: 12 June 2002
86 years old

Director
WILLATS, Brian Edward
Resigned: 28 February 2000
86 years old

INSTRUMENT SERVICES (HITCHIN) LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6

18 Aug 2015
Director's details changed for Mr Garth Jeffrey Bradwell on 18 August 2015
...
... and 125 more events
11 Mar 1987
Full accounts made up to 28 February 1986
07 Nov 1984
Accounts made up to 28 February 1983
07 Mar 1983
Accounts made up to 28 February 1982
21 Aug 1982
Accounts made up to 28 February 1981
03 Feb 1964
Incorporation

INSTRUMENT SERVICES (HITCHIN) LIMITED Charges

19 November 2003
Guarantee & debenture
Delivered: 29 November 2003
Status: Satisfied on 2 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…