HILLBOND LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AN

Company number 02795752
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address 8 CHARTERHOUSE BUILDINGS 2ND FLR, GOSWELL ROAD, LONDON, EC1M 7AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 1 August 2016 GBP 3 . The most likely internet sites of HILLBOND LIMITED are www.hillbond.co.uk, and www.hillbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillbond Limited is a Private Limited Company. The company registration number is 02795752. Hillbond Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of Hillbond Limited is 8 Charterhouse Buildings 2nd Flr Goswell Road London Ec1m 7an. . JOYNER, Clive John, Dr is a Secretary of the company. JOYNER, Clive John, Dr is a Director of the company. PECK, Jennifer Margaret is a Director of the company. SMITH, Catherine June is a Director of the company. Secretary JOYNER, Kenneth John has been resigned. Secretary SEYFRIED, John Leonard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JOYNER, Joyce Sylvia Jessie has been resigned. Director JOYNER, Kenneth John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Ian Norman has been resigned. Director MACDONALD, Ian Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOYNER, Clive John, Dr
Appointed Date: 01 April 2008

Director
JOYNER, Clive John, Dr
Appointed Date: 31 March 2007
67 years old

Director
PECK, Jennifer Margaret
Appointed Date: 31 March 2007
75 years old

Director
SMITH, Catherine June
Appointed Date: 31 March 2007
71 years old

Resigned Directors

Secretary
JOYNER, Kenneth John
Resigned: 01 October 2009
Appointed Date: 20 October 1993

Secretary
SEYFRIED, John Leonard
Resigned: 20 October 1993
Appointed Date: 07 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 April 1993
Appointed Date: 04 March 1993

Director
JOYNER, Joyce Sylvia Jessie
Resigned: 01 February 2016
Appointed Date: 20 October 1993
101 years old

Director
JOYNER, Kenneth John
Resigned: 01 February 2016
Appointed Date: 20 October 1993
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 04 March 1993

Director
MACDONALD, Ian Norman
Resigned: 01 July 2008
Appointed Date: 31 March 2007
75 years old

Director
MACDONALD, Ian Norman
Resigned: 20 October 1993
Appointed Date: 07 April 1993
75 years old

Persons With Significant Control

Dr Clive John Joyner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLBOND LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 3

02 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 340,003

02 Mar 2016
Termination of appointment of Joyce Sylvia Jessie Joyner as a director on 1 February 2016
...
... and 75 more events
18 Apr 1993
Registered office changed on 18/04/93 from: 84 temple chambers temple avenue london EC4Y ohp

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned
18 Apr 1993
Secretary resigned;new secretary appointed;director resigned

18 Apr 1993
New director appointed

04 Mar 1993
Incorporation