HILINE TECHNOLOGIES LTD
SHENLEY RIVER FLOORING INTERNATIONAL LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 9AD
Company number 04147290
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of HILINE TECHNOLOGIES LTD are www.hilinetechnologies.co.uk, and www.hiline-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hiline Technologies Ltd is a Private Limited Company. The company registration number is 04147290. Hiline Technologies Ltd has been working since 24 January 2001. The present status of the company is Active. The registered address of Hiline Technologies Ltd is 3a Chestnut House Farm Close Shenley Hertfordshire Wd7 9ad. . EDWARDS, Mark Tristram is a Director of the company. Secretary BARTLETT, Clare Suzanne has been resigned. Secretary BARTLETT, Clare Suzanne has been resigned. Secretary BLOCH, David has been resigned. Secretary DONNELLAN, Denise has been resigned. Secretary MOSER, Jerrold David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EDWARDS, Mark Tristram
Appointed Date: 24 January 2001
64 years old

Resigned Directors

Secretary
BARTLETT, Clare Suzanne
Resigned: 12 September 2003
Appointed Date: 09 April 2003

Secretary
BARTLETT, Clare Suzanne
Resigned: 20 August 2002
Appointed Date: 04 October 2001

Secretary
BLOCH, David
Resigned: 04 October 2001
Appointed Date: 24 January 2001

Secretary
DONNELLAN, Denise
Resigned: 09 April 2003
Appointed Date: 21 August 2002

Secretary
MOSER, Jerrold David
Resigned: 05 January 2016
Appointed Date: 12 September 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Mr Mark Edwards
Notified on: 24 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

HILINE TECHNOLOGIES LTD Events

24 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

12 Jan 2016
Registration of charge 041472900008, created on 8 January 2016
05 Jan 2016
Termination of appointment of Jerrold David Moser as a secretary on 5 January 2016
...
... and 51 more events
13 Feb 2001
New secretary appointed
13 Feb 2001
New director appointed
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
24 Jan 2001
Incorporation

HILINE TECHNOLOGIES LTD Charges

8 January 2016
Charge code 0414 7290 0008
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2009
Rent deposit deed
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance of £8962.50 in the deposit account…
28 March 2008
Rent deposit deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: London Underground Limited
Description: Fixed charge over the deposit balance see image for full…
20 November 2007
Marine mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship: PUP2, official number: 913474.
3 October 2007
Rent deposit deed
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance the initial deposit being £15,833.
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2002
Deposit deed
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £11,250 and interest and any other sums paid.
12 December 2001
Debenture deed
Delivered: 22 December 2001
Status: Satisfied on 24 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…