HILLMEAD JOINERY (SWINDON) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1YG

Company number 02548594
Status Active
Incorporation Date 15 October 1990
Company Type Private Limited Company
Address ELLIOT ROAD, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr David Adrian Bowers on 11 April 2016. The most likely internet sites of HILLMEAD JOINERY (SWINDON) LIMITED are www.hillmeadjoineryswindon.co.uk, and www.hillmead-joinery-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Hillmead Joinery Swindon Limited is a Private Limited Company. The company registration number is 02548594. Hillmead Joinery Swindon Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of Hillmead Joinery Swindon Limited is Elliot Road Love Lane Cirencester Gloucestershire Gl7 1yg. . PAISH TOOTH LIMITED is a Secretary of the company. BOWERS, David Adrian is a Director of the company. Secretary BOWERS, Janet Susan has been resigned. Secretary GAIGER, Michael Joseph has been resigned. Director BOWERS, Jonathan Andrew has been resigned. Director GAIGER, Daniel Michael has been resigned. Director GAIGER, Joseph Louis has been resigned. Director GAIGER, Michael Joseph has been resigned. Director GAIGER, Vincent Edward has been resigned. Director STYLES, David James has been resigned. Director TELFER, Lee Thomas has been resigned. Director WOOLDRIDGE, Lisa Jane has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
PAISH TOOTH LIMITED
Appointed Date: 11 March 2013

Director
BOWERS, David Adrian
Appointed Date: 29 April 2005
80 years old

Resigned Directors

Secretary
BOWERS, Janet Susan
Resigned: 11 March 2013
Appointed Date: 29 April 2005

Secretary
GAIGER, Michael Joseph
Resigned: 29 April 2005

Director
BOWERS, Jonathan Andrew
Resigned: 11 March 2013
Appointed Date: 25 August 2011
49 years old

Director
GAIGER, Daniel Michael
Resigned: 30 October 1998
82 years old

Director
GAIGER, Joseph Louis
Resigned: 26 August 1995
105 years old

Director
GAIGER, Michael Joseph
Resigned: 29 April 2005
78 years old

Director
GAIGER, Vincent Edward
Resigned: 29 April 2005
76 years old

Director
STYLES, David James
Resigned: 29 April 2005
84 years old

Director
TELFER, Lee Thomas
Resigned: 29 April 2005
Appointed Date: 12 November 1998
62 years old

Director
WOOLDRIDGE, Lisa Jane
Resigned: 11 March 2013
Appointed Date: 25 August 2011
51 years old

Persons With Significant Control

Mr David Adrian Bowers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

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

HILLMEAD JOINERY (SWINDON) LIMITED Events

27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Director's details changed for Mr David Adrian Bowers on 11 April 2016
04 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 51,000

21 Oct 2015
Register(s) moved to registered inspection location 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
...
... and 91 more events
01 Nov 1990
Company name changed dadlaw 338 LIMITED\certificate issued on 02/11/90

31 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Oct 1990
£ nc 100/1000 23/10/90
15 Oct 1990
Incorporation

HILLMEAD JOINERY (SWINDON) LIMITED Charges

16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Omnibus guarantee and set off agreement
Delivered: 17 December 2005
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 January 2005
Rent deposit deed
Delivered: 2 February 2005
Status: Satisfied on 1 December 2011
Persons entitled: Braymarc Commercial Components Limited
Description: £5,405.
8 January 1991
Single debenture
Delivered: 16 January 1991
Status: Satisfied on 9 September 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…