HICALIFE DEVELOPMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8DT

Company number 04349510
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address HICA, 1 ANCHOR COURT, FRANCIS STREET, HULL, EAST YORKSHIRE, HU2 8DT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 January 2017 with updates; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 235,000 . The most likely internet sites of HICALIFE DEVELOPMENTS LIMITED are www.hicalifedevelopments.co.uk, and www.hicalife-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hicalife Developments Limited is a Private Limited Company. The company registration number is 04349510. Hicalife Developments Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Hicalife Developments Limited is Hica 1 Anchor Court Francis Street Hull East Yorkshire Hu2 8dt. . BROWN, Barbara Penni is a Director of the company. CASTLE, John Stanley Arthur is a Director of the company. Secretary NOLAN, Antony Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Phillip has been resigned. Director STOW, Andrew Donald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BROWN, Barbara Penni
Appointed Date: 29 May 2015
68 years old

Director
CASTLE, John Stanley Arthur
Appointed Date: 21 November 2006
77 years old

Resigned Directors

Secretary
NOLAN, Antony Michael
Resigned: 17 July 2015
Appointed Date: 08 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
CLARK, Phillip
Resigned: 01 April 2013
Appointed Date: 08 September 2006
72 years old

Director
STOW, Andrew Donald
Resigned: 29 May 2015
Appointed Date: 08 January 2002
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

HICALIFE DEVELOPMENTS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Mar 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 235,000

02 Jan 2016
Full accounts made up to 31 March 2015
20 Jul 2015
Termination of appointment of Antony Michael Nolan as a secretary on 17 July 2015
...
... and 48 more events
26 Jan 2002
New secretary appointed
26 Jan 2002
New director appointed
26 Jan 2002
Director resigned
26 Jan 2002
Secretary resigned
08 Jan 2002
Incorporation

HICALIFE DEVELOPMENTS LIMITED Charges

18 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: F/H land adjoining "red house" at st annes road bridlington…
23 April 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…