HIANIT LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 7UN

Company number 03038142
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address C/O ASKAL LIMITED, UNICORN HOUSE, 141 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY3 7UN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100,000 ; Registered office address changed from 26 - 28 Y Maes Caernarfon Gwynedd LL55 2NA to C/O C/O Askal Limited Unicorn House 141 Mowbray Drive Blackpool Lancashire FY3 7UN on 25 April 2016. The most likely internet sites of HIANIT LIMITED are www.hianit.co.uk, and www.hianit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Hianit Limited is a Private Limited Company. The company registration number is 03038142. Hianit Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Hianit Limited is C O Askal Limited Unicorn House 141 Mowbray Drive Blackpool Lancashire United Kingdom Fy3 7un. . THOMAS, Ioan Ceredig is a Secretary of the company. BOWDEN, Peter Daniel is a Director of the company. Secretary DE BOO, Terence Paul has been resigned. Secretary THOMAS, Ioan Ceredig has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE BOO, Terence Paul has been resigned. Director HOWARD, Elsie has been resigned. Director THOMAS, Ioan Ceredig has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMAS, Ioan Ceredig
Appointed Date: 03 March 2003

Director
BOWDEN, Peter Daniel
Appointed Date: 06 June 2014
57 years old

Resigned Directors

Secretary
DE BOO, Terence Paul
Resigned: 03 March 2003
Appointed Date: 07 September 1995

Secretary
THOMAS, Ioan Ceredig
Resigned: 07 September 1995
Appointed Date: 10 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 27 March 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 April 1995
Appointed Date: 27 March 1995
35 years old

Director
DE BOO, Terence Paul
Resigned: 01 May 2014
Appointed Date: 05 August 1995
79 years old

Director
HOWARD, Elsie
Resigned: 07 September 1995
Appointed Date: 10 April 1995
110 years old

Director
THOMAS, Ioan Ceredig
Resigned: 05 November 2015
Appointed Date: 10 April 1995
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 27 March 1995

HIANIT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000

25 Apr 2016
Registered office address changed from 26 - 28 Y Maes Caernarfon Gwynedd LL55 2NA to C/O C/O Askal Limited Unicorn House 141 Mowbray Drive Blackpool Lancashire FY3 7UN on 25 April 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Nov 2015
Termination of appointment of Ioan Ceredig Thomas as a director on 5 November 2015
...
... and 64 more events
26 May 1995
Director resigned;new director appointed
26 May 1995
Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF
26 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1995
Incorporation

HIANIT LIMITED Charges

17 March 2000
Debenture
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 July 1996
Debenture
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: .. fixed and floating charges over the undertaking and all…
12 July 1996
Legal charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: F/H property k/a 25 castle square, caernarfon t/no…
8 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Satisfied on 19 March 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 25 to 28 castle square caernarfon…