HILLSIDE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2ER

Company number 02320361
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address CENTURION HOUSE 3RD FLOOR, 37 JEWRY STREET, LONDON, EC3N 2ER
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,500,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HILLSIDE HOLDINGS LIMITED are www.hillsideholdings.co.uk, and www.hillside-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Holdings Limited is a Private Limited Company. The company registration number is 02320361. Hillside Holdings Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Hillside Holdings Limited is Centurion House 3rd Floor 37 Jewry Street London Ec3n 2er. . SHIELS, Desmond Anthony is a Secretary of the company. SHIELS, Desmond Anthony is a Director of the company. Secretary WHITEHAND, Neil William has been resigned. Secretary WOTHERSPOON, John Mcmurdo has been resigned. Director KRUKEMEYER, Hartmut, Professor Dr has been resigned. Director KRUKEMEYER, Manfred Georg, Dr has been resigned. Director MCCANN, Patricia has been resigned. Director MURRAY, Alan Adams has been resigned. Director PEREZ, Jose has been resigned. Director SCHLEWING, Ulrich, Dr has been resigned. Director TOBIN, Julian Jacob has been resigned. Director WOTHERSPOON, John Mcmurdo has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SHIELS, Desmond Anthony
Appointed Date: 12 April 2002

Director
SHIELS, Desmond Anthony
Appointed Date: 20 October 2006
61 years old

Resigned Directors

Secretary
WHITEHAND, Neil William
Resigned: 12 April 2002
Appointed Date: 14 April 1998

Secretary
WOTHERSPOON, John Mcmurdo
Resigned: 14 April 1998

Director
KRUKEMEYER, Hartmut, Professor Dr
Resigned: 21 May 1994
Appointed Date: 12 June 1993
100 years old

Director
KRUKEMEYER, Manfred Georg, Dr
Resigned: 22 January 1998
Appointed Date: 01 July 1993
64 years old

Director
MCCANN, Patricia
Resigned: 31 December 2009
Appointed Date: 15 May 2002
73 years old

Director
MURRAY, Alan Adams
Resigned: 04 March 1998
Appointed Date: 22 January 1998
76 years old

Director
PEREZ, Jose
Resigned: 30 September 1997
Appointed Date: 08 February 1994
76 years old

Director
SCHLEWING, Ulrich, Dr
Resigned: 01 July 1993
81 years old

Director
TOBIN, Julian Jacob
Resigned: 08 February 1994
98 years old

Director
WOTHERSPOON, John Mcmurdo
Resigned: 15 May 2002
82 years old

HILLSIDE HOLDINGS LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500,000

07 Jan 2016
Accounts for a dormant company made up to 31 December 2014
26 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,500,000

26 Mar 2015
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
...
... and 110 more events
18 Jan 1989
Particulars of mortgage/charge

16 Jan 1989
Registered office changed on 16/01/89 from: bridge house 181 queen victoria street london EC4V 4DD

16 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Incorporation

22 Nov 1988
Incorporation

HILLSIDE HOLDINGS LIMITED Charges

16 January 1989
Mortgage debenture
Delivered: 18 January 1989
Status: Satisfied on 5 December 1997
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Fixed & floating charge on all assets undertaking goodwill…