HICKORY'S (ROS) LTD
CHESTER JOHOCO 2117 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN

Company number 08119161
Status Active
Incorporation Date 26 June 2012
Company Type Private Limited Company
Address SUITES G & H, GROUND FLOOR STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of HICKORY'S (ROS) LTD are www.hickorysros.co.uk, and www.hickory-s-ros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Hickory S Ros Ltd is a Private Limited Company. The company registration number is 08119161. Hickory S Ros Ltd has been working since 26 June 2012. The present status of the company is Active. The registered address of Hickory S Ros Ltd is Suites G H Ground Floor Steam Mill Steam Mill Street Chester Cheshire Ch3 5an. . MCDONNELL, Marita is a Secretary of the company. BACON, Robert Alan is a Director of the company. BLIGH, Jason is a Director of the company. MCDONNELL, Neil is a Director of the company. POWELL, Matthew David is a Director of the company. WELSH, John William is a Director of the company. Director WILLIAMS, Simon John has been resigned. Director COCKTAILS UN LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCDONNELL, Marita
Appointed Date: 25 February 2014

Director
BACON, Robert Alan
Appointed Date: 02 April 2014
49 years old

Director
BLIGH, Jason
Appointed Date: 02 April 2014
46 years old

Director
MCDONNELL, Neil
Appointed Date: 06 September 2013
56 years old

Director
POWELL, Matthew David
Appointed Date: 29 October 2015
52 years old

Director
WELSH, John William
Appointed Date: 30 August 2013
46 years old

Resigned Directors

Director
WILLIAMS, Simon John
Resigned: 30 August 2013
Appointed Date: 26 June 2012
43 years old

Director
COCKTAILS UN LIMITED
Resigned: 15 October 2014
Appointed Date: 02 April 2014

HICKORY'S (ROS) LTD Events

02 Feb 2017
Full accounts made up to 30 April 2016
02 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

03 Feb 2016
Accounts for a small company made up to 30 April 2015
26 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2015
Satisfaction of charge 081191610001 in full
...
... and 17 more events
06 Sep 2013
Appointment of Mr Neil Mcdonnell as a director
02 Sep 2013
Appointment of Mr John William Welsh as a director
30 Aug 2013
Termination of appointment of Simon Williams as a director
05 Jul 2013
Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05

26 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HICKORY'S (ROS) LTD Charges

9 November 2015
Charge code 0811 9161 0002
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2014
Charge code 0811 9161 0001
Delivered: 17 October 2014
Status: Satisfied on 11 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…