HIBERNIAN COMMERCIAL LIMITED

Hellopages » Greater London » Croydon » SE25 5HL

Company number 02945895
Status Active
Incorporation Date 6 July 1994
Company Type Private Limited Company
Address 6A DICKENSONS PLACE, LONDON, SE25 5HL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ; Appointment of Stephen Wall as a director on 21 July 2016. The most likely internet sites of HIBERNIAN COMMERCIAL LIMITED are www.hiberniancommercial.co.uk, and www.hibernian-commercial.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 Bickley Rail Station is 5 miles; to Balham Rail Station is 5.2 miles; to Battersea Park Rail Station is 7 miles; to Barbican Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hibernian Commercial Limited is a Private Limited Company. The company registration number is 02945895. Hibernian Commercial Limited has been working since 06 July 1994. The present status of the company is Active. The registered address of Hibernian Commercial Limited is 6a Dickensons Place London Se25 5hl. . WALL, Barry is a Director of the company. WALL, Stephen is a Director of the company. Secretary BRIDGES, Richard Derrick has been resigned. Secretary GARDNER, Kevin Leonard has been resigned. Secretary HORAN, Paula has been resigned. Director BRIDGES, Richard Derrick has been resigned. Director GARDNER, Deborah Elizabeth has been resigned. Director GARDNER, Kevin Leonard has been resigned. Director GILL, Susan has been resigned. Director HORAN, Paula has been resigned. Director KRAMER, Bradley Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WALL, Barry
Appointed Date: 14 May 2009
70 years old

Director
WALL, Stephen
Appointed Date: 21 July 2016
39 years old

Resigned Directors

Secretary
BRIDGES, Richard Derrick
Resigned: 25 May 1999
Appointed Date: 07 July 1994

Secretary
GARDNER, Kevin Leonard
Resigned: 17 August 2009
Appointed Date: 25 April 1999

Secretary
HORAN, Paula
Resigned: 07 July 1994
Appointed Date: 06 July 1994

Director
BRIDGES, Richard Derrick
Resigned: 25 May 1999
Appointed Date: 07 July 1994
71 years old

Director
GARDNER, Deborah Elizabeth
Resigned: 14 May 2009
Appointed Date: 24 May 1999
65 years old

Director
GARDNER, Kevin Leonard
Resigned: 14 May 2009
Appointed Date: 25 April 1999
76 years old

Director
GILL, Susan
Resigned: 07 July 1994
Appointed Date: 06 July 1994
58 years old

Director
HORAN, Paula
Resigned: 07 July 1994
Appointed Date: 06 July 1994
57 years old

Director
KRAMER, Bradley Paul
Resigned: 25 May 1999
Appointed Date: 07 July 1994
75 years old

Persons With Significant Control

Barry Wall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HIBERNIAN COMMERCIAL LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
02 Aug 2016
Appointment of Stephen Wall as a director on 21 July 2016
02 Aug 2016
Confirmation statement made on 6 July 2016 with updates
05 Feb 2016
Director's details changed for Barry Wall on 4 February 2016
...
... and 64 more events
13 May 1996
Registered office changed on 13/05/96 from: redgate lodge bettws newydd usk gwent NP5 1HR
09 May 1996
Accounting reference date extended from 31/07/95 to 30/11/95
06 Oct 1995
Registered office changed on 06/10/95 from: garden flat 33 cavendish road london NW6 2XR

22 Aug 1994
Accounting reference date notified as 31/07

06 Jul 1994
Incorporation

HIBERNIAN COMMERCIAL LIMITED Charges

1 March 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 48 glentham road barnes london t/n TGL145833, 37 webb court…