HELLISON TROPHIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE4 3BT

Company number 04957169
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address 79 MATLOCK GREEN, MATLOCK, DERBYSHIRE, DE4 3BT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 2 . The most likely internet sites of HELLISON TROPHIES LIMITED are www.hellisontrophies.co.uk, and www.hellison-trophies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hellison Trophies Limited is a Private Limited Company. The company registration number is 04957169. Hellison Trophies Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Hellison Trophies Limited is 79 Matlock Green Matlock Derbyshire De4 3bt. . FISHER, Jane Elizabeth is a Director of the company. Secretary FISHER, Julian John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
FISHER, Jane Elizabeth
Appointed Date: 11 December 2003
65 years old

Resigned Directors

Secretary
FISHER, Julian John
Resigned: 07 November 2010
Appointed Date: 11 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 November 2003
Appointed Date: 07 November 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 November 2003
Appointed Date: 07 November 2003

Persons With Significant Control

Mrs Jayne Elizabeth Fisher
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian John Fisher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELLISON TROPHIES LIMITED Events

20 Nov 2016
Confirmation statement made on 7 November 2016 with updates
10 Apr 2016
Total exemption small company accounts made up to 30 November 2015
28 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 24 more events
17 Dec 2003
Registered office changed on 17/12/03 from: david coleman & co 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
13 Nov 2003
Registered office changed on 13/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Nov 2003
Incorporation