HILL ASSOCIATES (FINANCE) LIMITED
TITCHFIELD WATERFRONT FINANCIAL SERVICES LIMITED

Hellopages » Hampshire » Fareham » PO14 4DH

Company number 03711087
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 1 WEST STREET, TITCHFIELD, HAMPSHIRE, PO14 4DH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 3,500 . The most likely internet sites of HILL ASSOCIATES (FINANCE) LIMITED are www.hillassociatesfinance.co.uk, and www.hill-associates-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Swanwick Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 7.2 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Associates Finance Limited is a Private Limited Company. The company registration number is 03711087. Hill Associates Finance Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Hill Associates Finance Limited is 1 West Street Titchfield Hampshire Po14 4dh. . WILKINSON, Rachel Mary is a Secretary of the company. HILL, Julian David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HILL, David Frank has been resigned. Secretary HILL, David Frank has been resigned. Secretary HILL, Julian David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HILL, David Frank has been resigned. Director HILL, Julian David has been resigned. Director HILL, Sabina Christina has been resigned. Director WILKINSON, Rachel Mary has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
WILKINSON, Rachel Mary
Appointed Date: 19 July 2014

Director
HILL, Julian David
Appointed Date: 09 May 2007
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 20 April 1999
Appointed Date: 10 February 1999

Secretary
HILL, David Frank
Resigned: 18 July 2014
Appointed Date: 06 February 2001

Secretary
HILL, David Frank
Resigned: 21 July 2000
Appointed Date: 20 April 1999

Secretary
HILL, Julian David
Resigned: 06 February 2001
Appointed Date: 28 July 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 April 1999
Appointed Date: 10 February 1999
73 years old

Director
HILL, David Frank
Resigned: 21 July 2000
Appointed Date: 20 April 1999
86 years old

Director
HILL, Julian David
Resigned: 22 November 2006
Appointed Date: 28 July 2000
60 years old

Director
HILL, Sabina Christina
Resigned: 30 November 2001
Appointed Date: 20 April 1999
86 years old

Director
WILKINSON, Rachel Mary
Resigned: 22 November 2006
Appointed Date: 28 July 2000
55 years old

Persons With Significant Control

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

Mr Harvey James Bailey Hill
Notified on: 6 April 2016
21 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

HILL ASSOCIATES (FINANCE) LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
23 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,500

26 Oct 2015
Registration of charge 037110870004, created on 26 October 2015
20 Oct 2015
Registration of charge 037110870003, created on 20 October 2015
...
... and 64 more events
27 Apr 1999
Resolutions
  • ELRES ‐ Elective resolution

27 Apr 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Apr 1999
New secretary appointed;new director appointed
27 Apr 1999
£ nc 1000/50000 21/04/99
10 Feb 1999
Incorporation

HILL ASSOCIATES (FINANCE) LIMITED Charges

26 October 2015
Charge code 0371 1087 0004
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
20 October 2015
Charge code 0371 1087 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Contains fixed charge…
9 May 2013
Charge code 0371 1087 0002
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
3 April 2007
Block discounting agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Siemens Receivables Finance
Description: Floating charge over debts and goods. See the mortgage…