HIPPO FINANCE LIMITED
BLACKBURN

Hellopages » Lancashire » Hyndburn » BB1 3NU

Company number 06472961
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address TRIDENT PARK, TRIDENT WAY, BLACKBURN, BB1 3NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 20,000 . The most likely internet sites of HIPPO FINANCE LIMITED are www.hippofinance.co.uk, and www.hippo-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Hippo Finance Limited is a Private Limited Company. The company registration number is 06472961. Hippo Finance Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Hippo Finance Limited is Trident Park Trident Way Blackburn Bb1 3nu. . PRESTON, Thomas George is a Secretary of the company. PRESTON, George Richard is a Director of the company. PRESTON, Thomas George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KING, Iain Michael has been resigned. Director SEATON, Kevin John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRESTON, Thomas George
Appointed Date: 15 January 2008

Director
PRESTON, George Richard
Appointed Date: 15 January 2008
69 years old

Director
PRESTON, Thomas George
Appointed Date: 15 January 2008
44 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
KING, Iain Michael
Resigned: 27 March 2014
Appointed Date: 15 January 2008
47 years old

Director
SEATON, Kevin John
Resigned: 27 March 2014
Appointed Date: 01 July 2008
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Thomas George Preston
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

HIPPO FINANCE LIMITED Events

07 Feb 2017
Confirmation statement made on 15 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,000

...
... and 41 more events
08 Feb 2008
Director resigned
08 Feb 2008
New secretary appointed;new director appointed
08 Feb 2008
New director appointed
05 Feb 2008
Ad 15/01/08--------- £ si 2@1=2 £ ic 1/3
15 Jan 2008
Incorporation

HIPPO FINANCE LIMITED Charges

13 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…