HILLS ROAD 5 LIMITED
HAYES HUNTLEY & PALMERS LIMITED

Hellopages » Greater London » Hillingdon » UB4 8EE
Company number 00940493
Status Active
Incorporation Date 14 October 1968
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of HILLS ROAD 5 LIMITED are www.hillsroad5.co.uk, and www.hills-road-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Hills Road 5 Limited is a Private Limited Company. The company registration number is 00940493. Hills Road 5 Limited has been working since 14 October 1968. The present status of the company is Active. The registered address of Hills Road 5 Limited is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. Secretary CLARKE, Gerald has been resigned. Secretary MARION, Dominique has been resigned. Secretary MOLONEY, Kieran Joseph has been resigned. Secretary O'TOOLE, Nigel Laurence has been resigned. Secretary PLUNKETT, James Patrick has been resigned. Secretary ROBINSON, Jill has been resigned. Director DAVIS, Lorna has been resigned. Director ELSARKY, Mohamed has been resigned. Director FREEDMAN, Sydney David has been resigned. Director FURST, Susan has been resigned. Director HASLEGRAVE, Ian Peter has been resigned. Director MARION, Dominique has been resigned. Director MOLONEY, Kieran Joseph has been resigned. Director O'TOOLE, Nigel Laurence has been resigned. Director PLUNKETT, James Patrick has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director ROBINSON, Jill has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 20 September 2004

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
59 years old

Director
OLDHAM, Mark
Appointed Date: 20 September 2004
66 years old

Resigned Directors

Secretary
CLARKE, Gerald
Resigned: 20 September 2004
Appointed Date: 05 May 2004

Secretary
MARION, Dominique
Resigned: 01 October 2003
Appointed Date: 20 March 2000

Secretary
MOLONEY, Kieran Joseph
Resigned: 30 June 1991

Secretary
O'TOOLE, Nigel Laurence
Resigned: 29 February 1996

Secretary
PLUNKETT, James Patrick
Resigned: 31 March 2000
Appointed Date: 01 March 1996

Secretary
ROBINSON, Jill
Resigned: 06 April 2004
Appointed Date: 01 October 2003

Director
DAVIS, Lorna
Resigned: 21 May 2002
Appointed Date: 01 January 2000
66 years old

Director
ELSARKY, Mohamed
Resigned: 20 September 2004
Appointed Date: 03 February 2003
68 years old

Director
FREEDMAN, Sydney David
Resigned: 31 March 2000
83 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 20 September 2004
73 years old

Director
HASLEGRAVE, Ian Peter
Resigned: 03 December 2004
Appointed Date: 20 September 2004
57 years old

Director
MARION, Dominique
Resigned: 16 January 2004
Appointed Date: 20 March 2000
69 years old

Director
MOLONEY, Kieran Joseph
Resigned: 30 June 1991
75 years old

Director
O'TOOLE, Nigel Laurence
Resigned: 29 February 1996
72 years old

Director
PLUNKETT, James Patrick
Resigned: 31 March 2000
Appointed Date: 01 March 1996
69 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 02 September 2005
Appointed Date: 20 September 2004
71 years old

Director
ROBINSON, Jill
Resigned: 06 April 2004
Appointed Date: 01 October 2003
65 years old

HILLS ROAD 5 LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 2 January 2016
21 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 3 January 2015
09 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

06 Oct 2014
Accounts for a dormant company made up to 28 December 2013
...
... and 104 more events
21 Apr 1987
Return made up to 05/03/87; full list of members

23 May 1986
Accounts for a dormant company made up to 30 November 1985

23 May 1986
Return made up to 05/05/86; full list of members

27 Dec 1968
Company name changed\certificate issued on 27/12/68
14 Oct 1968
Incorporation