HILLCARD LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 04077019
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 3 . The most likely internet sites of HILLCARD LIMITED are www.hillcard.co.uk, and www.hillcard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hillcard Limited is a Private Limited Company. The company registration number is 04077019. Hillcard Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Hillcard Limited is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. . BEVAN, Edward George is a Secretary of the company. BEVAN, Edward George is a Director of the company. BEVAN, Janet Elizabeth is a Director of the company. BEVAN, Nicholas James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BEVAN, Edward George
Appointed Date: 29 November 2000

Director
BEVAN, Edward George
Appointed Date: 29 November 2000
81 years old

Director
BEVAN, Janet Elizabeth
Appointed Date: 26 September 2008
79 years old

Director
BEVAN, Nicholas James
Appointed Date: 29 November 2000
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2000
Appointed Date: 25 September 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Edward George Bevan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elizabeth Bevan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Bevan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLCARD LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3

...
... and 36 more events
04 Dec 2000
New director appointed
04 Dec 2000
Registered office changed on 04/12/00 from: 1 mitchell lane bristol BS1 6BU
01 Dec 2000
Secretary resigned
01 Dec 2000
Director resigned
25 Sep 2000
Incorporation

HILLCARD LIMITED Charges

17 April 2001
Debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…