HILLINGDON SHOPMOBILITY
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1GD

Company number 04572270
Status Active
Incorporation Date 24 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 301 CHIMES SHOPPING CENTRE THE CHIMES SHOPPING CENTRE, HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1GD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of a director; Appointment of Mrs Catherine Elizabeth Payne as a secretary on 15 September 2016. The most likely internet sites of HILLINGDON SHOPMOBILITY are www.hillingdon.co.uk, and www.hillingdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Hillingdon Shopmobility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04572270. Hillingdon Shopmobility has been working since 24 October 2002. The present status of the company is Active. The registered address of Hillingdon Shopmobility is Unit 301 Chimes Shopping Centre The Chimes Shopping Centre High Street Uxbridge Middlesex Ub8 1gd. . PAYNE, Catherine Elizabeth is a Secretary of the company. CRANE, Michael James is a Director of the company. DABASIA, Vasant is a Director of the company. HUGHMAN, June is a Director of the company. KEMP, Peter, Councillor is a Director of the company. MULLALLY, Kevin Francis is a Director of the company. PAYNE, Catherine Elizabeth is a Director of the company. SMITH, Nicholas Andrew is a Director of the company. Secretary BARNES, Susan has been resigned. Secretary PAYNE, Catherine Elizabeth has been resigned. Secretary THOMAS, Deborah has been resigned. Director BARNES, Susan has been resigned. Director CHAPMAN, Melvyn has been resigned. Director COAKEY, Anne Josephine has been resigned. Director DAVY, Andrew Christopher has been resigned. Director DEAN, Lawrence Sidney has been resigned. Director DUNN, Tony has been resigned. Director HATTON, Steve has been resigned. Director KITCHEN, Barry Albert has been resigned. Director LOOSLEY, Marilyn has been resigned. Director MCCARTHY, Reg has been resigned. Director MULLALLY, Kevin Francis has been resigned. Director PALMER, John has been resigned. Director PAYNE, Catherine Elizabeth has been resigned. Director PLAH, Jag has been resigned. Director STUBBS, Andy has been resigned. Director SWIFT, Kim has been resigned. Director THOMAS, Deborah has been resigned. Director WILLIAMS, William has been resigned. Director YOUNG, Barbara has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAYNE, Catherine Elizabeth
Appointed Date: 15 September 2016

Director
CRANE, Michael James
Appointed Date: 15 June 2015
53 years old

Director
DABASIA, Vasant
Appointed Date: 15 June 2015
47 years old

Director
HUGHMAN, June
Appointed Date: 15 June 2015
67 years old

Director
KEMP, Peter, Councillor
Appointed Date: 15 September 2011
76 years old

Director
MULLALLY, Kevin Francis
Appointed Date: 15 September 2011
66 years old

Director
PAYNE, Catherine Elizabeth
Appointed Date: 15 September 2011
73 years old

Director
SMITH, Nicholas Andrew
Appointed Date: 04 October 2005
63 years old

Resigned Directors

Secretary
BARNES, Susan
Resigned: 02 September 2003
Appointed Date: 24 October 2002

Secretary
PAYNE, Catherine Elizabeth
Resigned: 01 September 2004
Appointed Date: 02 September 2003

Secretary
THOMAS, Deborah
Resigned: 15 September 2011
Appointed Date: 01 September 2004

Director
BARNES, Susan
Resigned: 02 September 2003
Appointed Date: 24 October 2002
76 years old

Director
CHAPMAN, Melvyn
Resigned: 10 June 2014
Appointed Date: 15 September 2011
88 years old

Director
COAKEY, Anne Josephine
Resigned: 15 September 2016
Appointed Date: 15 June 2015
65 years old

Director
DAVY, Andrew Christopher
Resigned: 10 June 2014
Appointed Date: 15 September 2011
62 years old

Director
DEAN, Lawrence Sidney
Resigned: 01 September 2004
Appointed Date: 24 October 2002
96 years old

Director
DUNN, Tony
Resigned: 31 January 2012
Appointed Date: 24 October 2002
69 years old

Director
HATTON, Steve
Resigned: 15 June 2015
Appointed Date: 24 October 2002
75 years old

Director
KITCHEN, Barry Albert
Resigned: 24 June 2005
Appointed Date: 01 September 2004
61 years old

Director
LOOSLEY, Marilyn
Resigned: 01 June 2006
Appointed Date: 24 October 2002
80 years old

Director
MCCARTHY, Reg
Resigned: 01 September 2003
Appointed Date: 24 October 2002
78 years old

Director
MULLALLY, Kevin Francis
Resigned: 10 June 2014
Appointed Date: 10 June 2014
66 years old

Director
PALMER, John
Resigned: 28 June 2010
Appointed Date: 24 October 2002
77 years old

Director
PAYNE, Catherine Elizabeth
Resigned: 01 September 2004
Appointed Date: 02 September 2003
73 years old

Director
PLAH, Jag
Resigned: 06 September 2007
Appointed Date: 01 September 2004
67 years old

Director
STUBBS, Andy
Resigned: 15 September 2011
Appointed Date: 06 September 2007
74 years old

Director
SWIFT, Kim
Resigned: 15 June 2015
Appointed Date: 24 October 2002
67 years old

Director
THOMAS, Deborah
Resigned: 15 September 2011
Appointed Date: 01 September 2004
58 years old

Director
WILLIAMS, William
Resigned: 01 September 2012
Appointed Date: 06 September 2006
60 years old

Director
YOUNG, Barbara
Resigned: 01 September 2004
Appointed Date: 24 October 2002
75 years old

Persons With Significant Control

Mr Nicholas Smith
Notified on: 15 September 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

HILLINGDON SHOPMOBILITY Events

10 Nov 2016
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Termination of appointment of a director
27 Oct 2016
Appointment of Mrs Catherine Elizabeth Payne as a secretary on 15 September 2016
27 Oct 2016
Termination of appointment of Anne Josephine Coakey as a director on 15 September 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 71 more events
20 Sep 2003
Accounting reference date extended from 31/10/03 to 31/03/04
20 Sep 2003
Secretary resigned;director resigned
05 Jun 2003
Memorandum and Articles of Association
05 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2002
Incorporation