THOMAS R.HILLS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2BD
Company number 00277617
Status Active
Incorporation Date 6 July 1933
Company Type Private Limited Company
Address BRAMPTON HOUSE, 191 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S40 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 10,000 ; Accounts for a dormant company made up to 30 September 2015; Registered office address changed from Brampton House 191 Chatsworth Road Chesterfield Derbyshire S40 2BD to Brampton House 191 Chatsworth Road Chesterfield Derbyshire S40 2BD on 25 April 2016. The most likely internet sites of THOMAS R.HILLS LIMITED are www.thomasrhills.co.uk, and www.thomas-r-hills.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. Thomas R Hills Limited is a Private Limited Company. The company registration number is 00277617. Thomas R Hills Limited has been working since 06 July 1933. The present status of the company is Active. The registered address of Thomas R Hills Limited is Brampton House 191 Chatsworth Road Chesterfield Derbyshire United Kingdom S40 2bd. . SCOTT, Michael is a Secretary of the company. EYRE, John Rees is a Director of the company. GARRATT, Nicholas John is a Director of the company. SHAWCROSS, Geoffrey Douglas is a Director of the company. Secretary CHESSHIRE, David Harvey has been resigned. Secretary DYER, Yvonne Gladys has been resigned. Secretary HUNT, Rosemarie Ann has been resigned. Director CHESSHIRE, David Harvey has been resigned. Director DYER, Yvonne Gladys has been resigned. Director HILLS, David Clifford has been resigned. Director HUNT, Rosemarie Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Michael
Appointed Date: 01 October 1996

Director
EYRE, John Rees
Appointed Date: 29 June 1996
77 years old

Director
GARRATT, Nicholas John
Appointed Date: 29 June 1996
56 years old

Director
SHAWCROSS, Geoffrey Douglas
Appointed Date: 29 June 1996
93 years old

Resigned Directors

Secretary
CHESSHIRE, David Harvey
Resigned: 01 October 1996
Appointed Date: 29 June 1996

Secretary
DYER, Yvonne Gladys
Resigned: 30 June 1992

Secretary
HUNT, Rosemarie Ann
Resigned: 29 June 1996

Director
CHESSHIRE, David Harvey
Resigned: 31 March 2007
Appointed Date: 29 June 1996
78 years old

Director
DYER, Yvonne Gladys
Resigned: 30 June 1992
93 years old

Director
HILLS, David Clifford
Resigned: 29 June 1996
85 years old

Director
HUNT, Rosemarie Ann
Resigned: 29 June 1996
78 years old

THOMAS R.HILLS LIMITED Events

05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 10,000

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Apr 2016
Registered office address changed from Brampton House 191 Chatsworth Road Chesterfield Derbyshire S40 2BD to Brampton House 191 Chatsworth Road Chesterfield Derbyshire S40 2BD on 25 April 2016
25 Apr 2016
Director's details changed for Geoffrey Douglas Shawcross on 25 April 2016
25 Apr 2016
Secretary's details changed for Michael Scott on 25 April 2016
...
... and 76 more events
06 Dec 1988
Return made up to 05/10/88; full list of members

22 Feb 1988
Accounts for a small company made up to 30 June 1987

10 Dec 1987
Return made up to 01/10/87; full list of members

28 Jan 1987
Accounts for a small company made up to 30 June 1986

30 Dec 1986
Return made up to 06/10/86; full list of members

THOMAS R.HILLS LIMITED Charges

7 August 1968
Charge
Delivered: 16 August 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land & buildings on the south side of brunswick road…