HI RESOLUTION (PRODUCTION) LIMITED
HARROGATE OPPORTUNE LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 04129748
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Brian Townshend as a director on 7 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HI RESOLUTION (PRODUCTION) LIMITED are www.hiresolutionproduction.co.uk, and www.hi-resolution-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Hi Resolution Production Limited is a Private Limited Company. The company registration number is 04129748. Hi Resolution Production Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Hi Resolution Production Limited is The Inspire Hornbeam Park Harrogate Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. HIRD, Rachael is a Director of the company. SHIELDS, Paul Seymour is a Director of the company. WINTERS, Stephen Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director SHEARRING, Paul has been resigned. Director SIMPSON, John Owen has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TOWNSHEND, Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 26 January 2001

Director
HIRD, Rachael
Appointed Date: 01 August 2016
58 years old

Director
SHIELDS, Paul Seymour
Appointed Date: 17 January 2001
67 years old

Director
WINTERS, Stephen Richard
Appointed Date: 08 July 2016
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2001
Appointed Date: 22 December 2000

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 13 October 2011
72 years old

Director
SHEARRING, Paul
Resigned: 30 June 2010
Appointed Date: 26 January 2001
71 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 17 January 2001
71 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 04 June 2013
70 years old

Director
TOWNSHEND, Brian
Resigned: 07 November 2016
Appointed Date: 01 February 2011
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 22 December 2000

Persons With Significant Control

Airport Media International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HI RESOLUTION (PRODUCTION) LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Nov 2016
Termination of appointment of Brian Townshend as a director on 7 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Appointment of Mrs Rachael Hird as a director on 1 August 2016
16 Aug 2016
Appointment of Mr Stephen Richard Winters as a director on 8 July 2016
...
... and 66 more events
09 Feb 2001
Registered office changed on 09/02/01 from: 12 york place leeds west yorkshire LS1 2DS
09 Feb 2001
New secretary appointed
09 Feb 2001
New director appointed
26 Jan 2001
Company name changed opportune LIMITED\certificate issued on 26/01/01
22 Dec 2000
Incorporation

HI RESOLUTION (PRODUCTION) LIMITED Charges

20 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…