ALLEN HILL SIGNS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2FX

Company number 03231686
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address UNIT 1 SOLENT INDUSTRIAL ESTATE, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of ALLEN HILL SIGNS LIMITED are www.allenhillsigns.co.uk, and www.allen-hill-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to St Denys Rail Station is 3.7 miles; to Swanwick Rail Station is 3.8 miles; to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Hill Signs Limited is a Private Limited Company. The company registration number is 03231686. Allen Hill Signs Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Allen Hill Signs Limited is Unit 1 Solent Industrial Estate Hedge End Southampton Hampshire So30 2fx. . STOREY, Janice is a Secretary of the company. STOREY, David Hall is a Director of the company. STOREY, Janice is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOREY, Janice
Appointed Date: 21 August 1996

Director
STOREY, David Hall
Appointed Date: 21 August 1996
76 years old

Director
STOREY, Janice
Appointed Date: 21 August 1996
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1996
Appointed Date: 30 July 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1996
Appointed Date: 30 July 1996

Persons With Significant Control

Vision Visual Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLEN HILL SIGNS LIMITED Events

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 31 October 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

17 Apr 2015
Accounts for a dormant company made up to 31 October 2014
14 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100

...
... and 42 more events
05 Sep 1996
Director resigned
05 Sep 1996
Secretary resigned
05 Sep 1996
New director appointed
05 Sep 1996
New secretary appointed;new director appointed
30 Jul 1996
Incorporation

ALLEN HILL SIGNS LIMITED Charges

15 October 1996
Debenture
Delivered: 23 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…