THE HIP EXCHANGE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1SP
Company number 05307345
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address QUEENS HOUSE, 8-9 QUEEN STREET, LONDON, EC4N 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2 . The most likely internet sites of THE HIP EXCHANGE LIMITED are www.thehipexchange.co.uk, and www.the-hip-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hip Exchange Limited is a Private Limited Company. The company registration number is 05307345. The Hip Exchange Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of The Hip Exchange Limited is Queens House 8 9 Queen Street London Ec4n 1sp. . FERGUSON, Cecil Jenkin is a Director of the company. Secretary DUCKWORTH, Paul has been resigned. Secretary PICHE, Terrence William has been resigned. Secretary PIMENTA, Robin has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director BLACKWELL, Mark has been resigned. Director DUCKWORTH, Paul has been resigned. Director HENSON, Simon Richard has been resigned. Director HINTON, Richard John has been resigned. Director JONES, Richard Mark Lea has been resigned. Director KNIGHT, Roland has been resigned. Director LLOYD, Andrew Stuart has been resigned. Director LOUIS, Peter has been resigned. Director MARTIN, Carl has been resigned. Director PEARCE, Stuart David has been resigned. Director PIMENTA, Robin Luke has been resigned. Director STIBRANY, Peter has been resigned. Director UK DIRECTORS LTD has been resigned. Director WEBSTER, Stuart Adrian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FERGUSON, Cecil Jenkin
Appointed Date: 08 April 2014
76 years old

Resigned Directors

Secretary
DUCKWORTH, Paul
Resigned: 31 January 2008
Appointed Date: 08 December 2004

Secretary
PICHE, Terrence William
Resigned: 04 January 2011
Appointed Date: 01 February 2008

Secretary
PIMENTA, Robin
Resigned: 24 October 2013
Appointed Date: 04 January 2011

Secretary
UK SECRETARIES LTD
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
BLACKWELL, Mark
Resigned: 08 April 2014
Appointed Date: 24 October 2013
60 years old

Director
DUCKWORTH, Paul
Resigned: 31 January 2008
Appointed Date: 08 December 2004
58 years old

Director
HENSON, Simon Richard
Resigned: 19 May 2006
Appointed Date: 08 December 2004
80 years old

Director
HINTON, Richard John
Resigned: 30 April 2013
Appointed Date: 29 August 2012
61 years old

Director
JONES, Richard Mark Lea
Resigned: 02 December 2015
Appointed Date: 08 April 2014
62 years old

Director
KNIGHT, Roland
Resigned: 04 January 2011
Appointed Date: 19 May 2006
66 years old

Director
LLOYD, Andrew Stuart
Resigned: 31 July 2012
Appointed Date: 04 January 2011
55 years old

Director
LOUIS, Peter
Resigned: 04 January 2011
Appointed Date: 19 May 2006
66 years old

Director
MARTIN, Carl
Resigned: 24 October 2013
Appointed Date: 30 April 2013
57 years old

Director
PEARCE, Stuart David
Resigned: 05 October 2012
Appointed Date: 04 January 2011
63 years old

Director
PIMENTA, Robin Luke
Resigned: 24 October 2013
Appointed Date: 29 August 2012
59 years old

Director
STIBRANY, Peter
Resigned: 21 July 2009
Appointed Date: 01 February 2008
66 years old

Director
UK DIRECTORS LTD
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
WEBSTER, Stuart Adrian
Resigned: 08 April 2014
Appointed Date: 24 October 2013
62 years old

Persons With Significant Control

Xit2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HIP EXCHANGE LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

03 Jan 2016
Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
26 Jan 2005
Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2
26 Jan 2005
Accounting reference date extended from 31/12/05 to 31/03/06
23 Dec 2004
Secretary resigned
23 Dec 2004
Director resigned
08 Dec 2004
Incorporation