HALL VANTAGE LIMITED
HILLINGDON

Hellopages » Greater London » Hillingdon » UB8 3QQ

Company number 01846244
Status Active
Incorporation Date 6 September 1984
Company Type Private Limited Company
Address PHILIP HALL, 2 SUNNYSIDE COTTAGES, COLHAM GREEN ROAD, HILLINGDON, MIDDLESEX, ENGLAND, UB8 3QQ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016. The most likely internet sites of HALL VANTAGE LIMITED are www.hallvantage.co.uk, and www.hall-vantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Hall Vantage Limited is a Private Limited Company. The company registration number is 01846244. Hall Vantage Limited has been working since 06 September 1984. The present status of the company is Active. The registered address of Hall Vantage Limited is Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex England Ub8 3qq. . HALL, Philip Lawrence Richard Timothy is a Director of the company. Secretary DOUGLAS, John William has been resigned. Secretary HALL, Bridget Christine has been resigned. Secretary MCKIE, Brian William has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors


Resigned Directors

Secretary
DOUGLAS, John William
Resigned: 31 March 2003
Appointed Date: 01 July 1999

Secretary
HALL, Bridget Christine
Resigned: 01 July 1999

Secretary
MCKIE, Brian William
Resigned: 21 January 2016
Appointed Date: 31 March 2002

HALL VANTAGE LIMITED Events

25 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

22 Jan 2016
Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016
21 Jan 2016
Termination of appointment of Brian William Mckie as a secretary on 21 January 2016
21 Jan 2016
Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 21 January 2016
...
... and 70 more events
16 Sep 1986
Gazettable document

04 Sep 1986
Company name changed home counties services LIMITED\certificate issued on 04/09/86

22 Aug 1986
Director resigned;new director appointed

11 Aug 1986
Full accounts made up to 31 October 1985

11 Aug 1986
Return made up to 18/08/86; full list of members