HILLISLE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 01232045
Status Active
Incorporation Date 3 November 1975
Company Type Private Limited Company
Address KTS OWENS THOMAS LTD, THE COUNTING HOUSE, DUNLEAVY DRIVE, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Paul John Mccarthy as a director on 30 November 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of HILLISLE LIMITED are www.hillisle.co.uk, and www.hillisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillisle Limited is a Private Limited Company. The company registration number is 01232045. Hillisle Limited has been working since 03 November 1975. The present status of the company is Active. The registered address of Hillisle Limited is Kts Owens Thomas Ltd The Counting House Dunleavy Drive Cardiff Cf11 0sn. . WILLIAMS, Clare Louise is a Secretary of the company. MCCARTHY, Josephine is a Director of the company. MCCARTHY, Michael David is a Director of the company. MCCARTHY, Paul John is a Director of the company. Secretary MCCARTHY, Denis Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Clare Louise
Appointed Date: 28 January 2006

Director
MCCARTHY, Josephine

82 years old

Director

Director
MCCARTHY, Paul John
Appointed Date: 30 November 2016
59 years old

Resigned Directors

Secretary
MCCARTHY, Denis Joseph
Resigned: 28 January 2006

Persons With Significant Control

Rightacres Property Co Limited
Notified on: 27 May 2016
Nature of control: Ownership of shares – 75% or more

HILLISLE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Dec 2016
Appointment of Mr Paul John Mccarthy as a director on 30 November 2016
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

08 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 84 more events
04 Mar 1982
Annual return made up to 17/04/81
03 Mar 1982
Annual return made up to 28/09/80
31 May 1980
Annual return made up to 14/05/78
30 May 1980
Annual return made up to 26/04/77
28 May 1980
Annual return made up to 12/10/79

HILLISLE LIMITED Charges

24 July 1990
Mortgage deed
Delivered: 27 July 1990
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society
Description: As beneficial owner by way of fixed equitable 6,750…