HILTON ADVERTISING LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8JS
Company number 00756971
Status Active
Incorporation Date 9 April 1963
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Appointment of Mr Mark Antony Young as a director on 20 November 2015. The most likely internet sites of HILTON ADVERTISING LIMITED are www.hiltonadvertising.co.uk, and www.hilton-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Advertising Limited is a Private Limited Company. The company registration number is 00756971. Hilton Advertising Limited has been working since 09 April 1963. The present status of the company is Active. The registered address of Hilton Advertising Limited is The Johnson Building 77 Hatton Garden London Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. YOUNG, Mark Antony is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director ADAMSON, Alan has been resigned. Director EDWARDS, Roger John has been resigned. Director GRIFFITHS, Sally Jane has been resigned. Director HANCOCK, David Martin has been resigned. Director HILTON, John David has been resigned. Director HILTON, Sandra has been resigned. Director LINNELL, Peter John has been resigned. Director MARKWICK, Janet Ann has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHANNON, Oliver John Christopher has been resigned. Director STITCHER, Robert has been resigned. Director TAYLOR, Michael has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Director WILSON, Roy Paterson has been resigned. Director WOOD, Ian David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
YOUNG, Mark Antony
Appointed Date: 20 November 2015
58 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 10 October 2001

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 10 October 2001

Director
ADAMSON, Alan
Resigned: 28 November 2014
Appointed Date: 08 November 2012
59 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
Appointed Date: 02 August 1994
84 years old

Director
GRIFFITHS, Sally Jane
Resigned: 30 June 2003
Appointed Date: 12 October 2001
73 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HILTON, John David
Resigned: 31 March 1994
82 years old

Director
HILTON, Sandra
Resigned: 31 March 1994
79 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 03 August 1999
67 years old

Director
MARKWICK, Janet Ann
Resigned: 08 November 2012
Appointed Date: 01 February 2008
62 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
74 years old

Director
SHANNON, Oliver John Christopher
Resigned: 31 December 2001
Appointed Date: 13 July 2000
89 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 21 July 2003
58 years old

Director
TAYLOR, Michael
Resigned: 30 September 1991
78 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 21 December 2005
63 years old

Director
WILSON, Roy Paterson
Resigned: 13 June 2000
Appointed Date: 31 August 1995
78 years old

Director
WOOD, Ian David
Resigned: 20 November 2015
Appointed Date: 28 November 2014
61 years old

Persons With Significant Control

Grey Nt Limited
Notified on: 13 September 2016
Nature of control: Ownership of shares – 75% or more

HILTON ADVERTISING LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 Dec 2015
Appointment of Mr Mark Antony Young as a director on 20 November 2015
04 Dec 2015
Termination of appointment of Ian David Wood as a director on 20 November 2015
15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 125 more events
28 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1987
Full group accounts made up to 30 September 1985

15 Jun 1987
Return made up to 11/07/86; full list of members

15 Jun 1987
Director resigned

13 May 1987
Registered office changed on 13/05/87 from: 66 hagley road birmingham

HILTON ADVERTISING LIMITED Charges

11 September 1987
Guarantee & debenture
Delivered: 25 September 1987
Status: Satisfied on 18 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1984
Debenture
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M49). Fixed and floating charges over the…
13 April 1982
Charge
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on (please see doc M48). Undertaking and…