HILL BROS. LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02783565
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-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 2016-02-03 GBP 200 . The most likely internet sites of HILL BROS. LIMITED are www.hillbros.co.uk, and www.hill-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Hill Bros Limited is a Private Limited Company. The company registration number is 02783565. Hill Bros Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Hill Bros Limited is 168 Church Road Hove East Sussex Bn3 2dl. . HILL, Graham Peter is a Secretary of the company. HILL, Graham Peter is a Director of the company. HILL, Ronnie Lawrence is a Director of the company. Secretary EASTON, John Robert has been resigned. Secretary HILL, Graham Peter has been resigned. Secretary HILL, Graham Peter has been resigned. Secretary VINCENT, Mark has been resigned. Secretary VINCENT, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOWRIE, Kathryn Frances has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HILL, Graham Peter
Appointed Date: 14 December 2001

Director
HILL, Graham Peter
Appointed Date: 01 March 2011
59 years old

Director
HILL, Ronnie Lawrence
Appointed Date: 04 June 1996
64 years old

Resigned Directors

Secretary
EASTON, John Robert
Resigned: 17 October 2001
Appointed Date: 11 August 1998

Secretary
HILL, Graham Peter
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Secretary
HILL, Graham Peter
Resigned: 04 November 1994
Appointed Date: 26 January 1953

Secretary
VINCENT, Mark
Resigned: 14 December 2001
Appointed Date: 17 October 2001

Secretary
VINCENT, Mark
Resigned: 11 August 1998
Appointed Date: 04 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Director
LOWRIE, Kathryn Frances
Resigned: 04 June 1996
Appointed Date: 26 January 1993
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 January 1953
Appointed Date: 26 January 1993

Persons With Significant Control

Mr Ronnie Lawrence Hill
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HILL BROS. LIMITED Events

28 Feb 2017
Confirmation statement made on 26 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200

...
... and 62 more events
14 Jul 1994
Full accounts made up to 31 March 1994

22 Mar 1994
Return made up to 26/01/94; full list of members

30 Jun 1993
Accounting reference date notified as 31/03

02 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1993
Incorporation