HILL PLACE FARM DEVELOPMENTS LIMITED
UXBRIDGE CHOQS 414 LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 04358889
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HILL PLACE FARM DEVELOPMENTS LIMITED are www.hillplacefarmdevelopments.co.uk, and www.hill-place-farm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hill Place Farm Developments Limited is a Private Limited Company. The company registration number is 04358889. Hill Place Farm Developments Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Hill Place Farm Developments Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. FARNHAM, Mark Robert is a Director of the company. Secretary CHEETHAM, John Alistair has been resigned. Secretary MONEY, Paul David has been resigned. Secretary MORRISSEY, Brendan Jacob has been resigned. Secretary MORRISSEY, Brendan Jacob has been resigned. Secretary STONE, Zillah Wendy has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BULL, Ian Derek has been resigned. Director CHEETHAM, John Alistair has been resigned. Director COTTON, David Martin has been resigned. Director DAVIES, Philip James has been resigned. Director FOLEY, Kevin Paul has been resigned. Director MORRISSEY, Brendan Jacob has been resigned. Director PETTIFOR, Mark Andrew has been resigned. Director SETHI, Nishi has been resigned. Director TILMAN, David Ward has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
FARNHAM, Mark Robert
Appointed Date: 06 February 2012
60 years old

Resigned Directors

Secretary
CHEETHAM, John Alistair
Resigned: 15 April 2002
Appointed Date: 28 March 2002

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 30 June 2007

Secretary
MORRISSEY, Brendan Jacob
Resigned: 31 May 2007
Appointed Date: 27 January 2006

Secretary
MORRISSEY, Brendan Jacob
Resigned: 23 October 2002
Appointed Date: 15 April 2002

Secretary
STONE, Zillah Wendy
Resigned: 27 January 2006
Appointed Date: 23 October 2002

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Secretary
C H REGISTRARS LIMITED
Resigned: 28 March 2002
Appointed Date: 23 January 2002

Director
BULL, Ian Derek
Resigned: 31 October 2005
Appointed Date: 15 April 2002
72 years old

Director
CHEETHAM, John Alistair
Resigned: 15 April 2002
Appointed Date: 28 March 2002
72 years old

Director
COTTON, David Martin
Resigned: 15 April 2002
Appointed Date: 28 March 2002
79 years old

Director
DAVIES, Philip James
Resigned: 30 June 2007
Appointed Date: 27 January 2006
74 years old

Director
FOLEY, Kevin Paul
Resigned: 06 February 2012
Appointed Date: 15 February 2008
68 years old

Director
MORRISSEY, Brendan Jacob
Resigned: 31 May 2007
Appointed Date: 15 April 2002
68 years old

Director
PETTIFOR, Mark Andrew
Resigned: 15 February 2008
Appointed Date: 30 June 2007
58 years old

Director
SETHI, Nishi
Resigned: 28 March 2002
Appointed Date: 23 January 2002
67 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 30 June 2007
71 years old

Director
WRIGHT, Martin James
Resigned: 28 March 2002
Appointed Date: 23 January 2002
68 years old

Persons With Significant Control

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

HILL PLACE FARM DEVELOPMENTS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

25 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
09 Apr 2002
New director appointed
28 Mar 2002
Company name changed choqs 414 LIMITED\certificate issued on 28/03/02
23 Jan 2002
Incorporation