F.HINDS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB8 1NH

Company number 00149328
Status Active
Incorporation Date 5 January 1918
Company Type Private Limited Company
Address 24 PARK ROAD, UXBRIDGE, MIDDLESEX, UB8 1NH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 27 March 2016; Appointment of Mr Paul Harcourt Hinds as a director on 28 March 2016. The most likely internet sites of F.HINDS LIMITED are www.fhinds.co.uk, and www.f-hinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and nine months. F Hinds Limited is a Private Limited Company. The company registration number is 00149328. F Hinds Limited has been working since 05 January 1918. The present status of the company is Active. The registered address of F Hinds Limited is 24 Park Road Uxbridge Middlesex Ub8 1nh. . COLUCCI, Benedetto Mario is a Director of the company. CORNWALL, Stephen Barrie is a Director of the company. HINDS, Andrew Frank is a Director of the company. HINDS, David Royden Harcourt is a Director of the company. HINDS, Eric George is a Director of the company. HINDS, Jeremy David is a Director of the company. HINDS, Neil Alexander is a Director of the company. HINDS, Paul Harcourt is a Director of the company. HINDS, Royden Martin is a Director of the company. PRESTON, Martin Jeffrey is a Director of the company. Secretary HARDING, Harold Michael Denton has been resigned. Director COLE, William Sutcliffe has been resigned. Director DURRANT, Wendy Rowena has been resigned. Director HARDING, Harold Michael Denton has been resigned. Director HINDS, Ann Harcourt has been resigned. Director HINDS, Carol Susan has been resigned. Director HINDS, Edward Francis has been resigned. Director HINDS, Eric George has been resigned. Director HINDS, Marjorie Maud has been resigned. Director HINDS, Royden Martin has been resigned. Director HINDS, Stephen George has been resigned. Director SCOTT, Penelope Jane has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
COLUCCI, Benedetto Mario
Appointed Date: 19 April 2002
66 years old

Director
CORNWALL, Stephen Barrie
Appointed Date: 05 September 2011
55 years old

Director
HINDS, Andrew Frank

58 years old

Director

Director
HINDS, Eric George
Appointed Date: 19 April 2002
99 years old

Director
HINDS, Jeremy David
Appointed Date: 28 March 2016
37 years old

Director

Director
HINDS, Paul Harcourt
Appointed Date: 28 March 2016
39 years old

Director
HINDS, Royden Martin
Appointed Date: 19 April 2002
93 years old

Director
PRESTON, Martin Jeffrey
Appointed Date: 30 March 2009
63 years old

Resigned Directors

Secretary
HARDING, Harold Michael Denton
Resigned: 31 August 2011

Director
COLE, William Sutcliffe
Resigned: 31 December 2004
82 years old

Director
DURRANT, Wendy Rowena
Resigned: 15 April 2002
67 years old

Director
HARDING, Harold Michael Denton
Resigned: 31 August 2011
Appointed Date: 19 April 2002
77 years old

Director
HINDS, Ann Harcourt
Resigned: 15 April 1996
87 years old

Director
HINDS, Carol Susan
Resigned: 15 April 1996
87 years old

Director
HINDS, Edward Francis
Resigned: 15 April 2002
61 years old

Director
HINDS, Eric George
Resigned: 15 April 2002
99 years old

Director
HINDS, Marjorie Maud
Resigned: 12 January 1994
121 years old

Director
HINDS, Royden Martin
Resigned: 15 April 2002
93 years old

Director
HINDS, Stephen George
Resigned: 15 April 2002
59 years old

Director
SCOTT, Penelope Jane
Resigned: 15 April 2002
63 years old

Persons With Significant Control

Hinds Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.HINDS LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Nov 2016
Full accounts made up to 27 March 2016
20 Apr 2016
Appointment of Mr Paul Harcourt Hinds as a director on 28 March 2016
19 Apr 2016
Appointment of Mr Jeremy David Hinds as a director on 28 March 2016
05 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 980,000

...
... and 98 more events
04 Dec 1987
Full accounts made up to 31 January 1987

04 Dec 1987
Return made up to 09/11/87; full list of members

02 Dec 1986
Return made up to 03/10/86; full list of members

14 Nov 1986
Full accounts made up to 25 January 1986

12 Nov 1985
New secretary appointed

F.HINDS LIMITED Charges

20 June 1936
Deposit of deeds
Delivered: 4 July 1936
Status: Satisfied on 16 September 2013
Persons entitled: Barclays Bank PLC
Description: 290, edgware rd, paddington, london.
22 September 1928
Deposit of deeds
Delivered: 2 October 1928
Status: Satisfied on 16 September 2013
Persons entitled: Barclays Bank PLC
Description: 290, edgware rd, paddington, london.