HILLWOOD (UK) LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1PD

Company number 01515927
Status Active
Incorporation Date 4 September 1980
Company Type Private Limited Company
Address 7 WELLINGTON SQUARE, HASTINGS, ENGLAND, TN34 1PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Registered office address changed from 37,Warren Street London W1T 6AD to 7 Wellington Square Hastings TN34 1PD on 14 September 2016. The most likely internet sites of HILLWOOD (UK) LIMITED are www.hillwooduk.co.uk, and www.hillwood-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Three Oaks Rail Station is 3.4 miles; to Battle Rail Station is 5.5 miles; to Rye Rail Station is 9.3 miles; to Robertsbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillwood Uk Limited is a Private Limited Company. The company registration number is 01515927. Hillwood Uk Limited has been working since 04 September 1980. The present status of the company is Active. The registered address of Hillwood Uk Limited is 7 Wellington Square Hastings England Tn34 1pd. . HARROD, Jane Emma is a Secretary of the company. HARROD, Stephen William is a Director of the company. Secretary CURTIS, Shari has been resigned. Director CURTIS, Barrie Robert has been resigned. Director SIMONS, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARROD, Jane Emma
Appointed Date: 07 April 2005

Director
HARROD, Stephen William
Appointed Date: 16 February 1994
59 years old

Resigned Directors

Secretary
CURTIS, Shari
Resigned: 07 April 2005

Director
CURTIS, Barrie Robert
Resigned: 07 April 2005
84 years old

Director
SIMONS, David
Resigned: 27 November 1996
Appointed Date: 25 January 1993
70 years old

Persons With Significant Control

Mr Steven William Harrod
Notified on: 31 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Emma Harrod
Notified on: 31 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLWOOD (UK) LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
14 Sep 2016
Registered office address changed from 37,Warren Street London W1T 6AD to 7 Wellington Square Hastings TN34 1PD on 14 September 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 960

...
... and 81 more events
25 Oct 1988
Return made up to 30/06/88; full list of members

17 Nov 1987
Accounts for a small company made up to 28 February 1987

08 Sep 1987
Return made up to 30/06/87; full list of members

28 Aug 1986
Accounts for a small company made up to 28 February 1986

28 Aug 1986
Return made up to 30/06/86; full list of members

HILLWOOD (UK) LIMITED Charges

10 October 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Fixed and floating charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1997
Fixed and floating charge
Delivered: 13 June 1997
Status: Satisfied on 19 May 2006
Persons entitled: Tsb Factors Limited
Description: Fixed and floating charges over all book debts and other…
4 June 1997
Debenture
Delivered: 9 June 1997
Status: Satisfied on 19 May 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1994
Debenture
Delivered: 11 June 1994
Status: Satisfied on 20 November 1997
Persons entitled: Nedcor Bank Limited
Description: Fixed and floating charges over the undertaking and all…