HISCOX CASES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7XT

Company number 03115777
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address MILL PARK INDUSTRIAL ESTATE, HAWKS GREEN LANE, CANNOCK, STAFFORDSHIRE, WS11 7XT
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 10,000 . The most likely internet sites of HISCOX CASES LIMITED are www.hiscoxcases.co.uk, and www.hiscox-cases.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.5 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hiscox Cases Limited is a Private Limited Company. The company registration number is 03115777. Hiscox Cases Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of Hiscox Cases Limited is Mill Park Industrial Estate Hawks Green Lane Cannock Staffordshire Ws11 7xt. . HISCOX, Elizabeth Joy is a Secretary of the company. HISCOX, Brynn Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Bryan David has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
HISCOX, Elizabeth Joy
Appointed Date: 19 October 1995

Director
HISCOX, Brynn Anthony
Appointed Date: 19 October 1995
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
BALL, Bryan David
Resigned: 20 December 2012
Appointed Date: 10 October 2001
71 years old

Persons With Significant Control

Mr Bryn Hiscox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Joy Hiscox
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HISCOX CASES LIMITED Events

02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Dec 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000

...
... and 53 more events
01 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Mar 1996
£ nc 1000/10000 01/11/95
23 Feb 1996
Particulars of mortgage/charge
24 Oct 1995
Secretary resigned

19 Oct 1995
Incorporation

HISCOX CASES LIMITED Charges

2 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 mill park hawks green cannock and 6,7 & 8 millpark…
14 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Mortgage deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as unit 5,mill park industrial…
16 July 1996
Legal charge
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Units 6, 7 & 8 millpark industrial estates, cannock…
2 May 1996
Mortgage debenture
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1996
First fixed charge and floating charge
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book/other debts........under an agreement dated…