LDC (HILLHEAD) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 06176554
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016; Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016. The most likely internet sites of LDC (HILLHEAD) LIMITED are www.ldchillhead.co.uk, and www.ldc-hillhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ldc Hillhead Limited is a Private Limited Company. The company registration number is 06176554. Ldc Hillhead Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Ldc Hillhead Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director GRANT, Stephen Richard has been resigned. Director HULL, Jonathan has been resigned. Director MCDONALD, David Andrew has been resigned. Director MITCHELL, Timothy William has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 February 2013
57 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 21 March 2007

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 21 March 2007
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 21 March 2007
60 years old

Director
GRANT, Stephen Richard
Resigned: 26 April 2010
Appointed Date: 26 November 2007
51 years old

Director
HULL, Jonathan
Resigned: 11 March 2009
Appointed Date: 21 March 2007
63 years old

Director
MCDONALD, David Andrew
Resigned: 27 November 2008
Appointed Date: 21 March 2007
59 years old

Director
MITCHELL, Timothy William
Resigned: 28 November 2008
Appointed Date: 21 March 2007
60 years old

Director
REID, Andrew Donald
Resigned: 19 March 2013
Appointed Date: 26 November 2007
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 26 November 2007
58 years old

LDC (HILLHEAD) LIMITED Events

23 Mar 2017
Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

...
... and 46 more events
05 Jun 2007
Particulars of mortgage/charge
02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Mar 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
21 Mar 2007
Incorporation

LDC (HILLHEAD) LIMITED Charges

25 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 6 December 2012
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charge over all property and assets…
22 May 2007
Standard security which was presented for registration in scotland on 29 may 2007 and
Delivered: 7 June 2007
Status: Satisfied on 6 December 2012
Persons entitled: Hsh Norbank Ag London Branch as Agent and Security Trustee for the Finance Parties
Description: The interest in the lease amongst the university court of…