HILLBANK LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT
Company number 04397211
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILLBANK LIMITED are www.hillbank.co.uk, and www.hillbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillbank Limited is a Private Limited Company. The company registration number is 04397211. Hillbank Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Hillbank Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £274.66k. It is £249.53k against last year. . FORD, Thomas Ernest is a Secretary of the company. FORD, Thomas Ernest is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARKNESS, John Frederick has been resigned. Director JENKINS, Anthony Sidney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


hillbank Key Finiance

LIABILITIES £274.66k
+992%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORD, Thomas Ernest
Appointed Date: 22 March 2002

Director
FORD, Thomas Ernest
Appointed Date: 22 March 2002
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 18 March 2002

Director
HARKNESS, John Frederick
Resigned: 28 February 2015
Appointed Date: 22 March 2002
89 years old

Director
JENKINS, Anthony Sidney
Resigned: 21 June 2010
Appointed Date: 22 March 2002
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2002
Appointed Date: 18 March 2002

HILLBANK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1

15 May 2015
Termination of appointment of John Frederick Harkness as a director on 28 February 2015
...
... and 30 more events
25 Apr 2002
New director appointed
25 Apr 2002
Secretary resigned
25 Apr 2002
Director resigned
28 Mar 2002
Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ
18 Mar 2002
Incorporation