HOT (UK) LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 02990768
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 16 November 2016 with updates; Appointment of Brian Lee Grass as a director on 30 September 2016. The most likely internet sites of HOT (UK) LIMITED are www.hotuk.co.uk, and www.hot-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hot Uk Limited is a Private Limited Company. The company registration number is 02990768. Hot Uk Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Hot Uk Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. CARSON, Vincent Dean is a Director of the company. GRASS, Brian Lee is a Director of the company. ZEIJPVELD, Roelof is a Director of the company. Secretary BEAUMONT, George William has been resigned. Secretary STOCKLEY, Elizabeth Ann has been resigned. Director BENSON, Thomas Joseph has been resigned. Director BOOMER, John Randall has been resigned. Director CONROY, Mark has been resigned. Director GARDNER, Hartwell Mcintyre has been resigned. Director HENRY, Samuel Lawrence has been resigned. Director ISHERWOOD, David Michael has been resigned. Director ISHERWOOD, Martin has been resigned. Director ISHERWOOD, Nicholas Charles has been resigned. Director MEWIES, Sally Ann has been resigned. Director RUBIN, Gerald Joseph has been resigned. Director SHENKMAN, Aaron Marvin has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 23 May 1996

Director
CARSON, Vincent Dean
Appointed Date: 01 November 2001
66 years old

Director
GRASS, Brian Lee
Appointed Date: 30 September 2016
56 years old

Director
ZEIJPVELD, Roelof
Appointed Date: 07 August 2012
71 years old

Resigned Directors

Secretary
BEAUMONT, George William
Resigned: 24 May 1996
Appointed Date: 15 December 1994

Secretary
STOCKLEY, Elizabeth Ann
Resigned: 15 December 1994
Appointed Date: 16 November 1994

Director
BENSON, Thomas Joseph
Resigned: 30 September 2016
Appointed Date: 24 February 2014
68 years old

Director
BOOMER, John Randall
Resigned: 27 August 2001
Appointed Date: 01 October 2000
64 years old

Director
CONROY, Mark
Resigned: 30 June 2013
Appointed Date: 01 July 2009
66 years old

Director
GARDNER, Hartwell Mcintyre
Resigned: 12 July 2000
Appointed Date: 15 September 1999
64 years old

Director
HENRY, Samuel Lawrence
Resigned: 03 March 1999
Appointed Date: 15 December 1994
76 years old

Director
ISHERWOOD, David Michael
Resigned: 24 May 1996
Appointed Date: 15 December 1994
69 years old

Director
ISHERWOOD, Martin
Resigned: 24 May 1996
Appointed Date: 15 December 1994
91 years old

Director
ISHERWOOD, Nicholas Charles
Resigned: 24 May 1996
Appointed Date: 15 December 1994
63 years old

Director
MEWIES, Sally Ann
Resigned: 15 December 1994
Appointed Date: 16 November 1994
62 years old

Director
RUBIN, Gerald Joseph
Resigned: 14 January 2014
Appointed Date: 15 December 1994
82 years old

Director
SHENKMAN, Aaron Marvin
Resigned: 18 September 1997
Appointed Date: 15 December 1994
85 years old

Persons With Significant Control

Helen Of Troy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOT (UK) LIMITED Events

02 Dec 2016
Full accounts made up to 29 February 2016
28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
28 Nov 2016
Appointment of Brian Lee Grass as a director on 30 September 2016
25 Nov 2016
Termination of appointment of Thomas Joseph Benson as a director on 30 September 2016
03 Dec 2015
Full accounts made up to 28 February 2015
...
... and 85 more events
19 Dec 1994
Accounting reference date notified as 31/12

19 Dec 1994
Registered office changed on 19/12/94 from: aire house 12 swinegate leeds west yorkshire LS1 4AG

16 Dec 1994
Company name changed hot international LIMITED\certificate issued on 19/12/94
13 Dec 1994
Company name changed TL17 LIMITED\certificate issued on 14/12/94
16 Nov 1994
Incorporation