HILL ECKERSLEY & CO LIMITED
LANCASHIRE VALLDEMOSA CONSULTING LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 03704546
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 62 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 40 . The most likely internet sites of HILL ECKERSLEY & CO LIMITED are www.hilleckersleyco.co.uk, and www.hill-eckersley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Hill Eckersley Co Limited is a Private Limited Company. The company registration number is 03704546. Hill Eckersley Co Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Hill Eckersley Co Limited is 62 Chorley New Road Bolton Lancashire Bl1 4by. The company`s financial liabilities are £59.2k. It is £12.1k against last year. The cash in hand is £109.63k. It is £29.47k against last year. And the total assets are £165.37k, which is £7.49k against last year. HAMPSON, Ian is a Secretary of the company. HAMPSON, Ian is a Director of the company. NICHOLLS, Andrew Mark is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LORD, Christopher has been resigned. Director DANYLEVYCH, Bohdan has been resigned. Director DARWELL, Janet has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director LORD, Christopher has been resigned. The company operates in "Accounting and auditing activities".


hill eckersley & co Key Finiance

LIABILITIES £59.2k
+25%
CASH £109.63k
+36%
TOTAL ASSETS £165.37k
+4%
All Financial Figures

Current Directors

Secretary
HAMPSON, Ian
Appointed Date: 20 March 2001

Director
HAMPSON, Ian
Appointed Date: 18 June 2004
65 years old

Director
NICHOLLS, Andrew Mark
Appointed Date: 13 January 2005
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Secretary
LORD, Christopher
Resigned: 20 March 2001
Appointed Date: 29 January 1999

Director
DANYLEVYCH, Bohdan
Resigned: 14 January 2005
Appointed Date: 20 March 2001
76 years old

Director
DARWELL, Janet
Resigned: 20 March 2001
Appointed Date: 29 January 1999
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Director
LORD, Christopher
Resigned: 20 March 2001
Appointed Date: 29 January 1999
56 years old

Persons With Significant Control

Mr Ian Hampson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mark Nicholls
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILL ECKERSLEY & CO LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 40

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Change of share class name or designation
...
... and 52 more events
05 Feb 1999
Director resigned
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed;new director appointed
05 Feb 1999
Registered office changed on 05/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
29 Jan 1999
Incorporation