HILLERSDEN LIMITED
AVONMOUTH

Hellopages » Bristol » Bristol, City of » BS11 9JJ

Company number 02706812
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address THE OLD CHURCH, COLLINS STREET, AVONMOUTH, BRISTOL, BS11 9JJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 5,900 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HILLERSDEN LIMITED are www.hillersden.co.uk, and www.hillersden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 6 miles; to Caldicot Rail Station is 6.6 miles; to Chepstow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillersden Limited is a Private Limited Company. The company registration number is 02706812. Hillersden Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Hillersden Limited is The Old Church Collins Street Avonmouth Bristol Bs11 9jj. . REES, Patricia is a Secretary of the company. INGHAM, Martin Gregory is a Director of the company. REES, David Philip is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
REES, Patricia
Appointed Date: 14 April 1992

Director
INGHAM, Martin Gregory
Appointed Date: 01 June 1992
61 years old

Director
REES, David Philip
Appointed Date: 14 April 1992
71 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

HILLERSDEN LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,900

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,900

12 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
04 Jun 1992
Registered office changed on 04/06/92 from: 181 newfoundland road bristol avon BS2 9LU

04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Secretary resigned;new secretary appointed

20 May 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Apr 1992
Incorporation

HILLERSDEN LIMITED Charges

30 June 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Scottish Widows Trustees Limited, D & P Rees and M & E Ingham as Trustees of the Hillersden LTD Rbs
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Mortgage deed
Delivered: 3 July 1997
Status: Satisfied on 9 July 2010
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being 19 gloucester road…
2 May 1995
Single debenture
Delivered: 5 May 1995
Status: Satisfied on 9 July 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Satisfied on 19 June 1995
Persons entitled: Allied Irish Banks P.L.C.
Description: See form 395 for full details. Fixed and floating charges…