HITECH RESOURCES (UK) LTD
LONDON NOTICEDELVE LIMITED

Hellopages » Greater London » Islington » EC1R 1UL

Company number 02620415
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address 11 AMWELL STREET, LONDON, EC1R 1UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HITECH RESOURCES (UK) LTD are www.hitechresourcesuk.co.uk, and www.hitech-resources-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitech Resources Uk Ltd is a Private Limited Company. The company registration number is 02620415. Hitech Resources Uk Ltd has been working since 14 June 1991. The present status of the company is Active. The registered address of Hitech Resources Uk Ltd is 11 Amwell Street London Ec1r 1ul. . BOND, Caroline Nicola is a Secretary of the company. BRERETON, Nigel Christopher is a Director of the company. Secretary BRERETON, Nigel Christopher has been resigned. Secretary LEE, Susan Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEESON, Clive John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOND, Caroline Nicola
Appointed Date: 08 July 2005

Director
BRERETON, Nigel Christopher
Appointed Date: 19 March 1996
68 years old

Resigned Directors

Secretary
BRERETON, Nigel Christopher
Resigned: 08 July 2005
Appointed Date: 14 October 1992

Secretary
LEE, Susan Jane
Resigned: 12 October 1992
Appointed Date: 23 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1991
Appointed Date: 14 June 1991

Director
NEESON, Clive John
Resigned: 08 July 2005
Appointed Date: 23 July 1991
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 1991
Appointed Date: 14 June 1991

Persons With Significant Control

Ms Caroline Nicola Bond
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HITECH RESOURCES (UK) LTD Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

17 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
05 Aug 1991
New secretary appointed;director resigned

05 Aug 1991
Secretary resigned;new director appointed

05 Aug 1991
Registered office changed on 05/08/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1991
Incorporation