HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED
LONDON MINMAR (635) LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 04604613
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011; Secretary's details changed for Clyde Secretaries Limited on 19 August 2011; Termination of appointment of Russell Taylor as a director. The most likely internet sites of HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED are www.hillviewindustrialdevelopmentsuk.co.uk, and www.hillview-industrial-developments-uk.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 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillview Industrial Developments Uk Limited is a Private Limited Company. The company registration number is 04604613. Hillview Industrial Developments Uk Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Hillview Industrial Developments Uk Limited is The St Botolph Building 138 Houndsditch London United Kingdom Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BRADY, Damian is a Director of the company. MCINERNEY, Daniel Paul is a Director of the company. Director DUFFY, Christopher William has been resigned. Director PAGE, David William has been resigned. Director TAYLOR, Russell Mitchael has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 29 November 2002

Director
BRADY, Damian
Appointed Date: 15 July 2003
57 years old

Director
MCINERNEY, Daniel Paul
Appointed Date: 15 July 2003
65 years old

Resigned Directors

Director
DUFFY, Christopher William
Resigned: 15 July 2003
Appointed Date: 29 November 2002
68 years old

Director
PAGE, David William
Resigned: 15 July 2003
Appointed Date: 29 November 2002
68 years old

Director
TAYLOR, Russell Mitchael
Resigned: 01 September 2010
Appointed Date: 01 October 2008
53 years old

HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED Events

19 Aug 2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
19 Aug 2011
Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
20 Oct 2010
Termination of appointment of Russell Taylor as a director
05 Oct 2010
Notice of appointment of receiver or manager
05 Oct 2010
Notice of appointment of receiver or manager
...
... and 25 more events
23 Jul 2003
Director resigned
23 Jul 2003
Director resigned
11 Jul 2003
Company name changed minmar (635) LIMITED\certificate issued on 11/07/03
24 Dec 2002
Director's particulars changed
29 Nov 2002
Incorporation

HILLVIEW INDUSTRIAL DEVELOPMENTS (UK) LIMITED Charges

4 January 2008
Mortgage debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
24 November 2006
Mortgage debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Mortgage debenture
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…