FARID HILLEND ENGINEERING LIMITED
DUNFERMLINE HEIL FARID EUROPEAN COMPANY LIMITED HEIL-EUROPE LIMITED

Hellopages » Fife » Fife » KY11 9ES

Company number SC053003
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address TAXI WAY, HILLEND INDUSTRIAL ESTATE, DUNFERMLINE, FIFE, KY11 9ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-19 ; Change of name notice; Full accounts made up to 31 December 2015. The most likely internet sites of FARID HILLEND ENGINEERING LIMITED are www.faridhillendengineering.co.uk, and www.farid-hillend-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Rosyth Rail Station is 3.2 miles; to Burntisland Rail Station is 4.4 miles; to Lochgelly Rail Station is 6.5 miles; to Slateford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farid Hillend Engineering Limited is a Private Limited Company. The company registration number is SC053003. Farid Hillend Engineering Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of Farid Hillend Engineering Limited is Taxi Way Hillend Industrial Estate Dunfermline Fife Ky11 9es. . CLINCH, Charles Guy is a Director of the company. KENNEDY, Brian Francis is a Director of the company. ORECCHIA, Marco is a Director of the company. Secretary ALLAN DAWSON SIMPSON & HAMPTON WS has been resigned. Secretary HBJG SECRETARIAL LIMITED has been resigned. Secretary HENDERSON BOYD JACKSON W.S. has been resigned. Director ALLEN, John has been resigned. Director BIRD, Darren Eric has been resigned. Director CARROLL, Patrick has been resigned. Director CHAMBERS, Glenn Monroe has been resigned. Director COOPER, Royston has been resigned. Director FRIDL, Richard James has been resigned. Director GRAY, Lawrence Frederick has been resigned. Director HEIL, Joseph Frank has been resigned. Director JOBE, Michael has been resigned. Director KEYS, William Wesley has been resigned. Director MCCRACKEN, William Weir has been resigned. Director OWEN, David has been resigned. Director SMITH, Gordon Grant has been resigned. Director WARNER, Richard Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CLINCH, Charles Guy
Appointed Date: 31 January 2013
74 years old

Director
KENNEDY, Brian Francis
Appointed Date: 22 June 2016
60 years old

Director
ORECCHIA, Marco
Appointed Date: 31 January 2013
58 years old

Resigned Directors

Secretary
ALLAN DAWSON SIMPSON & HAMPTON WS
Resigned: 15 June 1990

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 01 May 2013
Appointed Date: 19 June 2003

Secretary
HENDERSON BOYD JACKSON W.S.
Resigned: 19 June 2003
Appointed Date: 15 June 1990

Director
ALLEN, John
Resigned: 24 April 1998
86 years old

Director
BIRD, Darren Eric
Resigned: 31 January 2013
Appointed Date: 30 April 2010
60 years old

Director
CARROLL, Patrick
Resigned: 31 January 2013
Appointed Date: 08 February 2010
61 years old

Director
CHAMBERS, Glenn Monroe
Resigned: 21 October 2002
Appointed Date: 15 June 1995
78 years old

Director
COOPER, Royston
Resigned: 05 September 2008
Appointed Date: 01 March 2001
74 years old

Director
FRIDL, Richard James
Resigned: 13 July 1993
99 years old

Director
GRAY, Lawrence Frederick
Resigned: 25 September 2003
86 years old

Director
HEIL, Joseph Frank
Resigned: 13 July 1993
Appointed Date: 21 December 1992
100 years old

Director
JOBE, Michael
Resigned: 08 February 2010
Appointed Date: 25 September 2003
63 years old

Director
KEYS, William Wesley
Resigned: 30 September 1995
Appointed Date: 19 June 1992
81 years old

Director
MCCRACKEN, William Weir
Resigned: 02 June 1997
96 years old

Director
OWEN, David
Resigned: 15 February 2001
Appointed Date: 02 June 1997
79 years old

Director
SMITH, Gordon Grant
Resigned: 05 July 1994
Appointed Date: 19 June 1992
91 years old

Director
WARNER, Richard Charles
Resigned: 13 April 2010
Appointed Date: 01 August 2009
71 years old

FARID HILLEND ENGINEERING LIMITED Events

29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-19

29 Dec 2016
Change of name notice
14 Jul 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 15,000

28 Jun 2016
Appointment of Mr Brian Francis Kennedy as a director on 22 June 2016
...
... and 108 more events
10 Jul 1986
Full accounts made up to 31 October 1985

10 Jul 1986
Return made up to 13/06/86; full list of members

09 Jun 1986
Director resigned

17 May 1975
Allotment of shares
01 May 1973
Incorporation

FARID HILLEND ENGINEERING LIMITED Charges

13 February 2014
Charge code SC05 3003 0005
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as and forming unit AF16 taxi way hillend…
13 February 2014
Charge code SC05 3003 0004
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as and forming unit AF14 taxi way hillend…
13 February 2014
Charge code SC05 3003 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit AF15 taxi way hillend industrial estate dalgety bay…
25 June 2013
Charge code SC05 3003 0001
Delivered: 26 June 2013
Status: Satisfied on 27 June 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code SC05 3003 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit k rudford industrial estate, ford road, ford, arundel…