HIA INTERNATIONAL LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV3 5EQ

Company number 03295978
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address 45 BLONDVIL STREET, COVENTRY, WEST MIDLANDS, CV3 5EQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a small company made up to 30 June 2015; Appointment of Mr Kevan Charles Gough as a director on 9 March 2016. The most likely internet sites of HIA INTERNATIONAL LTD are www.hiainternational.co.uk, and www.hia-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Hia International Ltd is a Private Limited Company. The company registration number is 03295978. Hia International Ltd has been working since 24 December 1996. The present status of the company is Active. The registered address of Hia International Ltd is 45 Blondvil Street Coventry West Midlands Cv3 5eq. . WARD, Martin Andrew is a Secretary of the company. ELIOT, Robert John is a Director of the company. GOUGH, Kevan Charles is a Director of the company. NEWBOLD, Nicholas Edward is a Director of the company. WARD, Martin Andrew is a Director of the company. Secretary NEWBOLD, Simon Andrew Clive has been resigned. Secretary THOMPSON, David William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director THOMPSON, David William has been resigned. Director WAITE, Jason Paul has been resigned. Director WEAVER, Anthony John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WARD, Martin Andrew
Appointed Date: 17 April 2009

Director
ELIOT, Robert John
Appointed Date: 05 January 2004
72 years old

Director
GOUGH, Kevan Charles
Appointed Date: 09 March 2016
63 years old

Director
NEWBOLD, Nicholas Edward
Appointed Date: 01 March 2000
63 years old

Director
WARD, Martin Andrew
Appointed Date: 10 January 2004
51 years old

Resigned Directors

Secretary
NEWBOLD, Simon Andrew Clive
Resigned: 01 November 2008
Appointed Date: 01 September 2003

Secretary
THOMPSON, David William
Resigned: 01 September 2003
Appointed Date: 01 January 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 1996
Appointed Date: 24 December 1996

Director
THOMPSON, David William
Resigned: 12 December 2002
Appointed Date: 01 January 1997
66 years old

Director
WAITE, Jason Paul
Resigned: 09 March 2016
Appointed Date: 05 January 2004
56 years old

Director
WEAVER, Anthony John
Resigned: 01 September 2003
Appointed Date: 01 January 1997
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 1996
Appointed Date: 24 December 1996

Persons With Significant Control

Hia International (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIA INTERNATIONAL LTD Events

24 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
15 Mar 2016
Appointment of Mr Kevan Charles Gough as a director on 9 March 2016
15 Mar 2016
Termination of appointment of Jason Paul Waite as a director on 9 March 2016
05 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 585

...
... and 84 more events
24 Feb 1997
New director appointed
24 Feb 1997
New secretary appointed;new director appointed
26 Jan 1997
Secretary resigned
26 Jan 1997
Director resigned
24 Dec 1996
Incorporation

HIA INTERNATIONAL LTD Charges

20 March 1998
Debenture
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…