HITEC EXPORTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 04782890
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address 7TH FLOOR YORKSHIRE HOUSE, CHAPEL STREET, LIVERPOOL, L3 9AG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of HITEC EXPORTS LIMITED are www.hitecexports.co.uk, and www.hitec-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitec Exports Limited is a Private Limited Company. The company registration number is 04782890. Hitec Exports Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Hitec Exports Limited is 7th Floor Yorkshire House Chapel Street Liverpool L3 9ag. . MURPHY, Kieran Joseph is a Director of the company. NEWNS, Paul is a Director of the company. SOKOLIK, Andrei is a Director of the company. Secretary BORUKAEVA, Albina has been resigned. Secretary ELLIS, Jean Mckay has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director KOROLEV, Michael has been resigned. Director VOLKOV, Sergei has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
MURPHY, Kieran Joseph
Appointed Date: 02 June 2014
73 years old

Director
NEWNS, Paul
Appointed Date: 01 October 2004
78 years old

Director
SOKOLIK, Andrei
Appointed Date: 01 June 2003
56 years old

Resigned Directors

Secretary
BORUKAEVA, Albina
Resigned: 02 June 2014
Appointed Date: 15 October 2009

Secretary
ELLIS, Jean Mckay
Resigned: 15 October 2009
Appointed Date: 01 June 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 01 June 2003
Appointed Date: 01 June 2003

Nominee Director
AVIS, Christine Susan
Resigned: 01 June 2003
Appointed Date: 01 June 2003
61 years old

Director
KOROLEV, Michael
Resigned: 01 August 2008
Appointed Date: 01 June 2003
60 years old

Director
VOLKOV, Sergei
Resigned: 01 August 2008
Appointed Date: 01 June 2003
59 years old

HITEC EXPORTS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
01 Aug 2016
Confirmation statement made on 14 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
05 Oct 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000

...
... and 48 more events
30 Jun 2003
Director resigned
30 Jun 2003
Secretary resigned
30 Jun 2003
New director appointed
30 Jun 2003
New secretary appointed
01 Jun 2003
Incorporation

HITEC EXPORTS LIMITED Charges

3 September 2013
Charge code 0478 2890 0002
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0478 2890 0001
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…