HICON LIMITED
WORCESTER PARK CHE DEVELOPMENTS LIMITED

Hellopages » Surrey » Epsom and Ewell » KT4 7JL

Company number 04691532
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address REDLANDS, ST. MARYS ROAD, WORCESTER PARK, SURREY, ENGLAND, KT4 7JL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of James Peter Lenny as a director on 4 January 2016. The most likely internet sites of HICON LIMITED are www.hicon.co.uk, and www.hicon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hicon Limited is a Private Limited Company. The company registration number is 04691532. Hicon Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Hicon Limited is Redlands St Marys Road Worcester Park Surrey England Kt4 7jl. The company`s financial liabilities are £33.48k. It is £1.42k against last year. The cash in hand is £3.04k. It is £0.8k against last year. And the total assets are £82.66k, which is £15.12k against last year. LEGG, Daniel John is a Secretary of the company. CORBETT, Stephen Robert is a Director of the company. LEGG, Daniel John is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director LENNY, James Peter has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other building completion and finishing".


hicon Key Finiance

LIABILITIES £33.48k
+4%
CASH £3.04k
+35%
TOTAL ASSETS £82.66k
+22%
All Financial Figures

Current Directors

Secretary
LEGG, Daniel John
Appointed Date: 07 April 2003

Director
CORBETT, Stephen Robert
Appointed Date: 07 April 2003
60 years old

Director
LEGG, Daniel John
Appointed Date: 07 April 2003
51 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 07 April 2003
Appointed Date: 10 March 2003

Director
LENNY, James Peter
Resigned: 04 January 2016
Appointed Date: 29 April 2015
35 years old

Nominee Director
WAYNE, Yvonne
Resigned: 07 April 2003
Appointed Date: 10 March 2003
45 years old

HICON LIMITED Events

18 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Termination of appointment of James Peter Lenny as a director on 4 January 2016
13 Jul 2015
Registered office address changed from 2 Parkhurst Epsom Surrey KT19 8QZ to Redlands St. Marys Road Worcester Park Surrey KT4 7JL on 13 July 2015
06 May 2015
Appointment of Mr James Peter Lenny as a director on 29 April 2015
...
... and 36 more events
18 Apr 2003
New secretary appointed;new director appointed
18 Apr 2003
Secretary resigned
18 Apr 2003
Director resigned
16 Apr 2003
Company name changed che developments LIMITED\certificate issued on 16/04/03
10 Mar 2003
Incorporation