Company number 06280996
Status In Administration
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 36 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5JL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 24 March 2016. The most likely internet sites of IHH UK LIMITED are www.ihhuk.co.uk, and www.ihh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ihh Uk Limited is a Private Limited Company.
The company registration number is 06280996. Ihh Uk Limited has been working since 15 June 2007.
The present status of the company is In Administration. The registered address of Ihh Uk Limited is 36 Park Row Leeds West Yorkshire Ls1 5jl. . PARKER, Timothy Bernhard Charles is a Director of the company. WHITEHURST, John David is a Director of the company. Secretary BALLET, Marc Alfons Mathilde has been resigned. Nominee Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director BALLET, Marc Alfons Mathilde has been resigned. Nominee Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 19 July 2007
Appointed Date: 15 June 2007
Nominee Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 19 July 2007
Appointed Date: 15 June 2007
Persons With Significant Control
Mr Tim Parker
Notified on: 1 August 2016
49 years old
Nature of control: Has significant influence or control
IHH UK LIMITED Events
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Mar 2016
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 24 March 2016
17 Mar 2016
Satisfaction of charge 062809960001 in full
06 Oct 2015
Director's details changed for Timothy Bernhard Charles Parker on 6 October 2015
...
... and 38 more events
31 Jul 2007
Secretary resigned
31 Jul 2007
Director resigned
31 Jul 2007
Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100
20 Jul 2007
Company name changed rolco 272 LIMITED\certificate issued on 20/07/07
15 Jun 2007
Incorporation