HILCO APPRAISAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AB
Company number 04703331
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 3 ST. HELEN'S PLACE, LONDON, EC3A 6AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of David Zwick as a director on 30 September 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 125 . The most likely internet sites of HILCO APPRAISAL LIMITED are www.hilcoappraisal.co.uk, and www.hilco-appraisal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilco Appraisal Limited is a Private Limited Company. The company registration number is 04703331. Hilco Appraisal Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Hilco Appraisal Limited is 3 St Helen S Place London Ec3a 6ab. . CHEN, John is a Director of the company. HALL, Christopher Simon is a Director of the company. HALL, Jason Gregory is a Director of the company. KAUP, Eric Ward is a Director of the company. Secretary LEE, Robert James has been resigned. Secretary OSSOWSKI, Stefan Allen has been resigned. Secretary SMILEY, Mark Andrew has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOWNSEND, Roger Clifton Anthony has been resigned. Director LEE, Robert James has been resigned. Director LINSTROM, Jeffrey has been resigned. Director LYLE, Bruce has been resigned. Director MOORE, John Terence has been resigned. Director PROUDLEY, Mark Leslie John has been resigned. Director SMILEY, Mark Andrew has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOWNSEND, Roger Clifton Anthony has been resigned. Director ZAHAREWICZ, Greg has been resigned. Director ZWICK, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CHEN, John
Appointed Date: 03 May 2013
71 years old

Director
HALL, Christopher Simon
Appointed Date: 01 January 2008
59 years old

Director
HALL, Jason Gregory
Appointed Date: 01 January 2008
56 years old

Director
KAUP, Eric Ward
Appointed Date: 01 January 2016
55 years old

Resigned Directors

Secretary
LEE, Robert James
Resigned: 21 February 2004
Appointed Date: 20 March 2003

Secretary
OSSOWSKI, Stefan Allen
Resigned: 20 March 2003
Appointed Date: 19 March 2003

Secretary
SMILEY, Mark Andrew
Resigned: 03 May 2013
Appointed Date: 28 February 2007

Nominee Secretary
THOMAS, Howard
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Secretary
TOWNSEND, Roger Clifton Anthony
Resigned: 28 February 2007
Appointed Date: 14 May 2003

Director
LEE, Robert James
Resigned: 20 March 2003
Appointed Date: 19 March 2003
59 years old

Director
LINSTROM, Jeffrey
Resigned: 11 March 2009
Appointed Date: 20 March 2003
64 years old

Director
LYLE, Bruce
Resigned: 20 February 2009
Appointed Date: 28 February 2007
70 years old

Director
MOORE, John Terence
Resigned: 31 May 2007
Appointed Date: 01 February 2006
75 years old

Director
PROUDLEY, Mark Leslie John
Resigned: 31 March 2009
Appointed Date: 14 May 2003
59 years old

Director
SMILEY, Mark Andrew
Resigned: 03 May 2013
Appointed Date: 01 May 2003
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 March 2003
Appointed Date: 19 March 2003
63 years old

Director
TOWNSEND, Roger Clifton Anthony
Resigned: 28 February 2007
Appointed Date: 14 May 2003
84 years old

Director
ZAHAREWICZ, Greg
Resigned: 31 May 2007
Appointed Date: 01 December 2006
58 years old

Director
ZWICK, David
Resigned: 30 September 2016
Appointed Date: 01 January 2016
55 years old

HILCO APPRAISAL LIMITED Events

05 Oct 2016
Termination of appointment of David Zwick as a director on 30 September 2016
04 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 125

23 Mar 2016
Appointment of Mr Eric Ward Kaup as a director on 1 January 2016
23 Mar 2016
Appointment of Mr David Zwick as a director on 1 January 2016
...
... and 66 more events
01 Apr 2003
New secretary appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 16 st john street london EC1M 4NT
19 Mar 2003
Incorporation

HILCO APPRAISAL LIMITED Charges

14 December 2007
Rent deposit deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London
Description: £105,830.19 and including interest. See the mortgage charge…
7 February 2006
Rent deposit deed
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Shung Yip (UK) Company Limited
Description: The sum of £1,375 being paid into an account with hsbc bank…