HILL DICKINSON SERVICES LIMITED
MERSEYSIDE ST PAULS SERVICES LIMITED CUPPIN STREET SERVICES LIMITED SMIDO SERVICES LIMITED

Hellopages » Merseyside » Liverpool » L3 9SJ
Company number 02983433
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address NO 1 ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HILL DICKINSON SERVICES LIMITED are www.hilldickinsonservices.co.uk, and www.hill-dickinson-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Dickinson Services Limited is a Private Limited Company. The company registration number is 02983433. Hill Dickinson Services Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Hill Dickinson Services Limited is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . ST PAUL'S SECRETARIES LIMITED is a Secretary of the company. JACKSON, Peter William is a Director of the company. SWAFFIELD, David Richard is a Director of the company. WAREING, William David is a Director of the company. Secretary DOWSON, Joanne has been resigned. Secretary FINNIGAN, James Eoin has been resigned. Secretary LANSDOWN, Stephen John has been resigned. Secretary LEE, Nykola Joanne has been resigned. Secretary SWAFFIELD, David Richard has been resigned. Director DALE JONES, Robert Glyn Leonard has been resigned. Director JONES, Robin Wynford has been resigned. Director LANSDOWN, Stephen John has been resigned. Director PATON, Richard John has been resigned. Director SMITHSON, Andrew Geoffrey has been resigned. Director WILCOCK, Robert Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ST PAUL'S SECRETARIES LIMITED
Appointed Date: 29 May 2014

Director
JACKSON, Peter William
Appointed Date: 24 September 2008
64 years old

Director
SWAFFIELD, David Richard
Appointed Date: 20 June 2014
74 years old

Director
WAREING, William David
Appointed Date: 20 June 2014
73 years old

Resigned Directors

Secretary
DOWSON, Joanne
Resigned: 13 October 1998
Appointed Date: 26 October 1994

Secretary
FINNIGAN, James Eoin
Resigned: 30 September 2005
Appointed Date: 19 February 2004

Secretary
LANSDOWN, Stephen John
Resigned: 29 May 2014
Appointed Date: 13 October 1998

Secretary
LEE, Nykola Joanne
Resigned: 17 November 2000
Appointed Date: 21 July 1999

Secretary
SWAFFIELD, David Richard
Resigned: 14 August 2003
Appointed Date: 28 September 2000

Director
DALE JONES, Robert Glyn Leonard
Resigned: 24 September 2008
Appointed Date: 14 August 2003
77 years old

Director
JONES, Robin Wynford
Resigned: 14 August 2003
Appointed Date: 19 December 2000
79 years old

Director
LANSDOWN, Stephen John
Resigned: 29 May 2014
Appointed Date: 13 October 1998
55 years old

Director
PATON, Richard John
Resigned: 20 June 2014
Appointed Date: 24 September 2008
79 years old

Director
SMITHSON, Andrew Geoffrey
Resigned: 25 June 2001
Appointed Date: 26 October 1994
74 years old

Director
WILCOCK, Robert Kenneth
Resigned: 05 November 1997
Appointed Date: 11 July 1996
83 years old

Persons With Significant Control

Hill Dickinson Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL DICKINSON SERVICES LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

27 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 79 more events
28 Mar 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 1995
Return made up to 26/10/95; full list of members
14 Jun 1995
Accounting reference date notified as 31/12
26 Oct 1994
Incorporation