HICKMET LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1HT

Company number 01134092
Status Active
Incorporation Date 13 September 1973
Company Type Private Limited Company
Address GROUND FLOOR, 1-7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 83,832 . The most likely internet sites of HICKMET LIMITED are www.hickmet.co.uk, and www.hickmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hickmet Limited is a Private Limited Company. The company registration number is 01134092. Hickmet Limited has been working since 13 September 1973. The present status of the company is Active. The registered address of Hickmet Limited is Ground Floor 1 7 Station Road Crawley West Sussex Rh10 1ht. . HICKMET, William Hizber is a Secretary of the company. HICKMET, David Saladin is a Director of the company. Secretary HICKMET, David has been resigned. Secretary MCLOUGHLIN, Suely has been resigned. Secretary POLMEER, Susan has been resigned. Director HICKMET, Nevvar has been resigned. Director HICKMET, Nevvar has been resigned. Director POLMEER, Susan has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HICKMET, William Hizber
Appointed Date: 09 October 1998

Director
HICKMET, David Saladin
Appointed Date: 01 April 1997
67 years old

Resigned Directors

Secretary
HICKMET, David
Resigned: 22 December 1997
Appointed Date: 01 April 1997

Secretary
MCLOUGHLIN, Suely
Resigned: 01 April 1997

Secretary
POLMEER, Susan
Resigned: 09 October 1998
Appointed Date: 22 December 1997

Director
HICKMET, Nevvar
Resigned: 22 December 1997
113 years old

Director
HICKMET, Nevvar
Resigned: 01 September 1997
59 years old

Director
POLMEER, Susan
Resigned: 09 October 1998
Appointed Date: 22 December 1997
71 years old

Persons With Significant Control

David Saladin Hickmet
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HICKMET LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 83,832

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 83,832

...
... and 84 more events
07 Jul 1988
Return made up to 08/04/88; full list of members

07 Jul 1988
Return made up to 31/12/87; full list of members

07 Jul 1988
Return made up to 31/12/87; full list of members

07 Jul 1988
Director resigned

13 Jun 1988
Accounts made up to 30 June 1987

HICKMET LIMITED Charges

1 June 1994
Mortgage debenture
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
31 December 1990
Legal mortgage
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of "southways" and land & buildings on the west side…
31 December 1990
Legal mortgage
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of "southways" lowfield heath, crawley…
28 December 1990
Legal mortgage
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of "southways" and land & buildings on the west side…
30 July 1984
Legal charge
Delivered: 1 August 1984
Status: Satisfied
Persons entitled: Allied Breweries Limited
Description: The westgate hotel, commercial street, newport, gwent.
26 January 1983
Charge over credit balances
Delivered: 1 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
26 March 1980
Legal mortgage
Delivered: 3 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the north of turners hill road…
22 March 1979
Mortgage
Delivered: 2 April 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notre dame convent, balcombe road, pound hill west sussex…