HITCHCOCK FRANK LIMITED
MEOPHAM

Hellopages » Kent » Gravesham » DA13 0UF
Company number 05659191
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address HIGHFIELD HOUSE WHITEHORSE ROAD, HOLLY HILL, MEOPHAM, KENT, DA13 0UF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 200 . The most likely internet sites of HITCHCOCK FRANK LIMITED are www.hitchcockfrank.co.uk, and www.hitchcock-frank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Rochester Rail Station is 6.7 miles; to Chatham Rail Station is 7 miles; to Farningham Road Rail Station is 7.6 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitchcock Frank Limited is a Private Limited Company. The company registration number is 05659191. Hitchcock Frank Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Hitchcock Frank Limited is Highfield House Whitehorse Road Holly Hill Meopham Kent Da13 0uf. . HITCHCOCK, Shirley is a Secretary of the company. HITCHCOCK, Barry is a Director of the company. HITCHCOCK, Shirley is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HITCHCOCK, Shirley
Appointed Date: 20 December 2005

Director
HITCHCOCK, Barry
Appointed Date: 20 December 2005
77 years old

Director
HITCHCOCK, Shirley
Appointed Date: 20 December 2005
69 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Persons With Significant Control

Barry Hitchcock
Notified on: 6 February 2017
77 years old
Nature of control: Ownership of shares – 75% or more

HITCHCOCK FRANK LIMITED Events

27 Feb 2017
Confirmation statement made on 7 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200

10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200

...
... and 26 more events
08 Feb 2006
New director appointed
08 Feb 2006
New secretary appointed;new director appointed
08 Feb 2006
Director resigned
08 Feb 2006
Secretary resigned
20 Dec 2005
Incorporation