HILLSIDE ANIMAL SANCTUARY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR12 7LT

Company number 03027338
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address HILLSIDE HALL LANE, FRETTENHAM, NORWICH, NORFOLK, NR12 7LT
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 Full accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of HILLSIDE ANIMAL SANCTUARY LIMITED are www.hillsideanimalsanctuary.co.uk, and www.hillside-animal-sanctuary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Salhouse Rail Station is 3.3 miles; to Norwich Rail Station is 5.6 miles; to Brundall Rail Station is 7.5 miles; to Buckenham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Animal Sanctuary Limited is a Private Limited Company. The company registration number is 03027338. Hillside Animal Sanctuary Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Hillside Animal Sanctuary Limited is Hillside Hall Lane Frettenham Norwich Norfolk Nr12 7lt. . FIRMAN, Linda Ann is a Secretary of the company. BARTON, Barbara Rose is a Director of the company. VALENTINE, Wendy is a Director of the company. WATSON, John is a Director of the company. Secretary BARTON, Ronald Alfred has been resigned. Secretary SHORTHOSE, Frances Coral has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARTON, Barbara Rose has been resigned. Director BARTON, Ronald Alfred has been resigned. Director COUTTS, Martin Collin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHORTHOSE, Frances Coral has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FIRMAN, Linda Ann
Appointed Date: 30 October 2000

Director
BARTON, Barbara Rose
Appointed Date: 01 April 2015
78 years old

Director
VALENTINE, Wendy
Appointed Date: 30 October 2000
76 years old

Director
WATSON, John
Appointed Date: 17 July 2014
57 years old

Resigned Directors

Secretary
BARTON, Ronald Alfred
Resigned: 30 October 2000
Appointed Date: 23 May 1995

Secretary
SHORTHOSE, Frances Coral
Resigned: 23 May 1995
Appointed Date: 10 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Director
BARTON, Barbara Rose
Resigned: 30 October 2000
Appointed Date: 10 March 1995
78 years old

Director
BARTON, Ronald Alfred
Resigned: 30 October 2000
Appointed Date: 26 April 1995
91 years old

Director
COUTTS, Martin Collin
Resigned: 01 September 2012
Appointed Date: 18 December 2000
42 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Director
SHORTHOSE, Frances Coral
Resigned: 23 May 1995
Appointed Date: 10 March 1995
70 years old

HILLSIDE ANIMAL SANCTUARY LIMITED Events

21 Mar 2017
Full accounts made up to 31 March 2016
08 Feb 2017
Satisfaction of charge 4 in full
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

23 Mar 2016
Director's details changed for Wendy Valentine on 21 March 2016
23 Mar 2016
Secretary's details changed for Linda Ann Firman on 21 March 2016
...
... and 64 more events
28 Mar 1995
New director appointed
28 Mar 1995
New secretary appointed;new director appointed
01 Mar 1995
Registered office changed on 01/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Mar 1995
Secretary resigned;new secretary appointed;director resigned
28 Feb 1995
Incorporation

HILLSIDE ANIMAL SANCTUARY LIMITED Charges

10 February 2014
Charge code 0302 7338 0007
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Andrew Cohen
Description: All that parcel of land and buildings k/a beverley farm…
3 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Geoffrey Francis
Description: 9.5 acres on buxton road, frettenham.
6 February 2008
Collateral charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: The tenancy being a lease dated 31 january 2003 made…
6 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 8 February 2017
Persons entitled: John David George Bakewell and Jonquil Mary Violet Bakewell
Description: Norfolk shire horse centre, the common, west runton…
6 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Hillside animal sanctuary limited hall lane frettenham…
6 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Norfolk shire horse centre with part t/nos NK321796…
29 October 2004
Mortgage deed
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and barns,20 acres,broadfens,hall…