HILTON GARAGE LTD
DERBY HILTON CAR SALES (DERBYSHIRE) LIMITED

Hellopages » Derbyshire » Derby » DE24 8HP

Company number 01384615
Status Active
Incorporation Date 17 August 1978
Company Type Private Limited Company
Address 10 STADIUM BUSINESS COURT, MILLENNIUM WAY, PRIDE PARK, DERBY, ENGLAND, DE24 8HP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Richard Wayne Manning on 21 February 2017; Director's details changed for Linda Jane Manning on 21 February 2017; Director's details changed for Mr David Manning on 21 February 2017. The most likely internet sites of HILTON GARAGE LTD are www.hiltongarage.co.uk, and www.hilton-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Garage Ltd is a Private Limited Company. The company registration number is 01384615. Hilton Garage Ltd has been working since 17 August 1978. The present status of the company is Active. The registered address of Hilton Garage Ltd is 10 Stadium Business Court Millennium Way Pride Park Derby England De24 8hp. . MANNING, Linda Jane is a Secretary of the company. MANNING, David is a Director of the company. MANNING, Linda Jane is a Director of the company. MANNING, Richard Wayne is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
MANNING, David

78 years old

Director
MANNING, Linda Jane

78 years old

Director
MANNING, Richard Wayne
Appointed Date: 12 July 2011
57 years old

Persons With Significant Control

Mr David Manning
Notified on: 6 September 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HILTON GARAGE LTD Events

21 Feb 2017
Director's details changed for Richard Wayne Manning on 21 February 2017
21 Feb 2017
Director's details changed for Linda Jane Manning on 21 February 2017
21 Feb 2017
Director's details changed for Mr David Manning on 21 February 2017
21 Feb 2017
Secretary's details changed for Linda Jane Manning on 21 February 2017
27 Sep 2016
Accounts for a medium company made up to 31 May 2016
...
... and 87 more events
16 Jun 1987
Return made up to 31/12/86; full list of members

10 Jul 1986
Accounts made up to 30 April 1986

30 Jun 1986
Accounting reference date shortened from 31/03 to 30/04

16 May 1986
Accounts made up to 30 March 1985

17 Jun 1985
Return made up to 31/12/85; full list of members

HILTON GARAGE LTD Charges

8 July 2015
Charge code 0138 4615 0008
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H plot E1 the mease, hilton, derby t/n DY349716 and land…
8 July 2015
Charge code 0138 4615 0007
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H plot E1 the mease, hilton, derby t/n DY349716 and land…
9 February 2015
Charge code 0138 4615 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 0.77 acres or thereabouts of…
9 February 2015
Charge code 0138 4615 0004
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as plot E1 the mease hilton…
2 February 2015
Charge code 0138 4615 0006
Delivered: 13 February 2015
Status: Satisfied on 25 August 2015
Persons entitled: Firstrand Bank Limited
Description: Contains fixed charge…
3 November 2014
Charge code 0138 4615 0003
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as plot E1 the mease hilton…
3 November 2014
Charge code 0138 4615 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 0.77 acres or thereabouts of…
24 October 2014
Charge code 0138 4615 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…