HILLSIDE CONTRACTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6LU

Company number 03352296
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address . THE NOOK, WHETSTONE, LEICESTER, ENGLAND, LE8 6LU
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Units 6&7 Cottage Industrial Park Station Street, Whetstone Leicester Leicestershire LE8 6JS to . the Nook Whetstone Leicester LE8 6LU on 15 March 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 . The most likely internet sites of HILLSIDE CONTRACTS LIMITED are www.hillsidecontracts.co.uk, and www.hillside-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Hillside Contracts Limited is a Private Limited Company. The company registration number is 03352296. Hillside Contracts Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Hillside Contracts Limited is The Nook Whetstone Leicester England Le8 6lu. . SINGER, Joanne Lesley is a Secretary of the company. GOODE, Christopher Alan is a Director of the company. HALL, Robin Timothy is a Director of the company. HINSLEY, Christopher David is a Director of the company. LEE, Andrew Philip is a Director of the company. MATHE, Anthony is a Director of the company. SHIELDS, Craig Frazer is a Director of the company. SILLITOE, Mary Patricia is a Director of the company. Secretary SILLITOE, Mary Patricia has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SINGER, Joanne Lesley
Appointed Date: 17 March 2009

Director
GOODE, Christopher Alan
Appointed Date: 12 August 2015
49 years old

Director
HALL, Robin Timothy
Appointed Date: 18 September 2003
64 years old

Director
HINSLEY, Christopher David
Appointed Date: 23 April 1997
53 years old

Director
LEE, Andrew Philip
Appointed Date: 23 April 1997
53 years old

Director
MATHE, Anthony
Appointed Date: 01 January 2005
60 years old

Director
SHIELDS, Craig Frazer
Appointed Date: 12 August 2015
40 years old

Director
SILLITOE, Mary Patricia
Appointed Date: 23 April 1997
80 years old

Resigned Directors

Secretary
SILLITOE, Mary Patricia
Resigned: 17 March 2009
Appointed Date: 23 April 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 April 1997
Appointed Date: 14 April 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 April 1997
Appointed Date: 14 April 1997

HILLSIDE CONTRACTS LIMITED Events

15 Mar 2017
Registered office address changed from Units 6&7 Cottage Industrial Park Station Street, Whetstone Leicester Leicestershire LE8 6JS to . the Nook Whetstone Leicester LE8 6LU on 15 March 2017
17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
01 Sep 2015
Appointment of Mr Craig Frazer Shields as a director on 12 August 2015
...
... and 65 more events
30 Apr 1997
New director appointed
30 Apr 1997
Registered office changed on 30/04/97 from: suite 16660 72 new bond street london W1Y 9DD
30 Apr 1997
Secretary resigned
30 Apr 1997
Director resigned
14 Apr 1997
Incorporation

HILLSIDE CONTRACTS LIMITED Charges

29 October 2008
Mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 alexander court hazelford way newstead…
16 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
Legal mortgage
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 4 alexander court hazelford way newstead…
8 May 2000
Debenture
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Mortgage debenture
Delivered: 5 May 1998
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…