HICKMAN & SMITH ARCHITECTS LTD
LEICESTER HS DESIGNS LIMITED HS DESIGN LIMITED

Hellopages » Leicestershire » Leicester » LE1 6TE

Company number 08019602
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address 21 NEW WALK, LEICESTER, ENGLAND, LE1 6TE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 12,000 ; Termination of appointment of Simon Paul Broomfield as a director on 6 April 2016. The most likely internet sites of HICKMAN & SMITH ARCHITECTS LTD are www.hickmansmitharchitects.co.uk, and www.hickman-smith-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Hickman Smith Architects Ltd is a Private Limited Company. The company registration number is 08019602. Hickman Smith Architects Ltd has been working since 04 April 2012. The present status of the company is Active. The registered address of Hickman Smith Architects Ltd is 21 New Walk Leicester England Le1 6te. . HICKMAN, David Julian is a Director of the company. SMITH, Adam James is a Director of the company. Director BROOMFIELD, Simon Paul has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Architectural activities".


Current Directors

Director
HICKMAN, David Julian
Appointed Date: 04 April 2012
40 years old

Director
SMITH, Adam James
Appointed Date: 04 April 2012
41 years old

Resigned Directors

Director
BROOMFIELD, Simon Paul
Resigned: 06 April 2016
Appointed Date: 04 April 2012
48 years old

Director
KAHAN, Barbara
Resigned: 04 April 2012
Appointed Date: 04 April 2012
94 years old

HICKMAN & SMITH ARCHITECTS LTD Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,000

14 Apr 2016
Termination of appointment of Simon Paul Broomfield as a director on 6 April 2016
06 Apr 2016
Termination of appointment of Simon Paul Broomfield as a director on 6 April 2016
11 Mar 2016
Registered office address changed from 15 & 17 Church Street Stourbridgwe West Midlands DY8 1LU to 21 New Walk Leicester LE1 6TE on 11 March 2016
...
... and 15 more events
08 Jun 2012
Registered office address changed from 63 Market Street Stourbridge West Midlands DY8 1AQ England on 8 June 2012
22 May 2012
Company name changed hs design LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-04-04

22 May 2012
Change of name notice
12 Apr 2012
Termination of appointment of Barbara Kahan as a director
04 Apr 2012
Incorporation