HI-TEC PLANT & BUILDING SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ
Company number 02861886
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2.5 . The most likely internet sites of HI-TEC PLANT & BUILDING SUPPLIES LIMITED are www.hitecplantbuildingsupplies.co.uk, and www.hi-tec-plant-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Hi Tec Plant Building Supplies Limited is a Private Limited Company. The company registration number is 02861886. Hi Tec Plant Building Supplies Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Hi Tec Plant Building Supplies Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . GREEN, Susan Patricia is a Secretary of the company. GREEN, Susan Patricia is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director GREEN, Anthony Stephen has been resigned. Director GREEN, Gordon Anthony has been resigned. Director GREEN, Iris Wynne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREEN, Susan Patricia
Appointed Date: 13 October 1993

Director
GREEN, Susan Patricia
Appointed Date: 13 October 1993
68 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Nominee Director
COWAN, Graham Michael
Resigned: 13 October 1993
Appointed Date: 13 October 1993
82 years old

Director
GREEN, Anthony Stephen
Resigned: 21 August 2003
Appointed Date: 13 October 1993
69 years old

Director
GREEN, Gordon Anthony
Resigned: 26 January 1998
Appointed Date: 13 October 1993
95 years old

Director
GREEN, Iris Wynne
Resigned: 09 December 2013
Appointed Date: 13 October 1993
87 years old

Persons With Significant Control

Miss Susan Patricia Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HI-TEC PLANT & BUILDING SUPPLIES LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2.5

14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
07 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 72 more events
11 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

11 Mar 1994
Director resigned;new director appointed

11 Mar 1994
New director appointed

11 Mar 1994
New director appointed

13 Oct 1993
Incorporation

HI-TEC PLANT & BUILDING SUPPLIES LIMITED Charges

24 February 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…