HIDDEN HEARING LIMITED
KENT

Hellopages » Kent » Maidstone » ME14 1HL
Company number 01990227
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address MEDWAY STREET, MAIDSTONE, KENT, ME14 1HL
Home Country United Kingdom
Nature of Business 47741 - Retail sale of hearing aids
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Ms Claire Susannah Foster as a director on 18 May 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 76,500 . The most likely internet sites of HIDDEN HEARING LIMITED are www.hiddenhearing.co.uk, and www.hidden-hearing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hidden Hearing Limited is a Private Limited Company. The company registration number is 01990227. Hidden Hearing Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Hidden Hearing Limited is Medway Street Maidstone Kent Me14 1hl. . BOYD, Richard William is a Secretary of the company. BOYD, Richard William is a Director of the company. FOSTER, Claire Susannah is a Director of the company. GILLIARD, Ken is a Director of the company. LANE, Graham is a Director of the company. SOAR, Geoffrey Nicholas is a Director of the company. Secretary EVERITT, Edward Denis has been resigned. Secretary FINN, Duncan William has been resigned. Secretary FINN, Patrick Leslie has been resigned. Secretary WHITE, Kevin Robert has been resigned. Director BAMBER, Ronald Gordon has been resigned. Director BARNETT, Stephen has been resigned. Director BROOKE, Roger Philip has been resigned. Director CARMICHAEL, Andrew James Douglas has been resigned. Director EDMUNDS, Stephen Thomas has been resigned. Director EVERITT, Edward Denis has been resigned. Director FINN, Duncan William has been resigned. Director FINN, Patrick Leslie has been resigned. Director GITSHAM, Stuart Ian has been resigned. Director MCMILLAN, Iain has been resigned. Director MOSS, Mark has been resigned. Director RUDGE, Alan Raymond has been resigned. Director SUTCLIFFE, Michael Gee has been resigned. Director TURNER, Robert Ivan has been resigned. Director WHITE, Kevin Robert has been resigned. Director WILLIAMS, Alun Henry has been resigned. The company operates in "Retail sale of hearing aids".


Current Directors

Secretary
BOYD, Richard William
Appointed Date: 27 October 2005

Director
BOYD, Richard William
Appointed Date: 27 October 2005
63 years old

Director
FOSTER, Claire Susannah
Appointed Date: 18 May 2016
47 years old

Director
GILLIARD, Ken
Appointed Date: 24 June 2010
61 years old

Director
LANE, Graham
Appointed Date: 01 October 2002
74 years old

Director
SOAR, Geoffrey Nicholas
Appointed Date: 24 June 2010
70 years old

Resigned Directors

Secretary
EVERITT, Edward Denis
Resigned: 07 October 1997
Appointed Date: 29 July 1997

Secretary
FINN, Duncan William
Resigned: 07 July 2000
Appointed Date: 07 October 1997

Secretary
FINN, Patrick Leslie
Resigned: 29 July 1997

Secretary
WHITE, Kevin Robert
Resigned: 27 October 2005
Appointed Date: 06 July 2000

Director
BAMBER, Ronald Gordon
Resigned: 14 November 1998
Appointed Date: 04 June 1996
77 years old

Director
BARNETT, Stephen
Resigned: 28 January 2000
Appointed Date: 23 October 1998
74 years old

Director
BROOKE, Roger Philip
Resigned: 28 February 2003
Appointed Date: 20 December 2000
66 years old

Director
CARMICHAEL, Andrew James Douglas
Resigned: 27 April 2004
Appointed Date: 04 March 2003
62 years old

Director
EDMUNDS, Stephen Thomas
Resigned: 31 December 2010
Appointed Date: 27 April 2004
74 years old

Director
EVERITT, Edward Denis
Resigned: 25 February 2000
76 years old

Director
FINN, Duncan William
Resigned: 28 January 2000
Appointed Date: 07 October 1997
66 years old

Director
FINN, Patrick Leslie
Resigned: 28 February 1997
Appointed Date: 20 October 1993
72 years old

Director
GITSHAM, Stuart Ian
Resigned: 17 May 2010
Appointed Date: 31 January 2008
69 years old

Director
MCMILLAN, Iain
Resigned: 31 March 2008
Appointed Date: 30 January 2006
58 years old

Director
MOSS, Mark
Resigned: 25 February 2000
76 years old

Director
RUDGE, Alan Raymond
Resigned: 31 March 2011
Appointed Date: 07 October 1997
77 years old

Director
SUTCLIFFE, Michael Gee
Resigned: 25 February 2000
90 years old

Director
TURNER, Robert Ivan
Resigned: 31 December 2005
Appointed Date: 21 November 2000
69 years old

Director
WHITE, Kevin Robert
Resigned: 27 October 2005
Appointed Date: 03 November 1999
59 years old

Director
WILLIAMS, Alun Henry
Resigned: 22 November 2000
Appointed Date: 01 March 1999
73 years old

HIDDEN HEARING LIMITED Events

07 Jun 2016
Full accounts made up to 31 December 2015
18 May 2016
Appointment of Ms Claire Susannah Foster as a director on 18 May 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 76,500

24 Mar 2016
Satisfaction of charge 3 in full
24 Mar 2016
Satisfaction of charge 2 in full
...
... and 132 more events
08 Jul 1987
Accounting reference date notified as 31/03

18 Aug 1986
Gazettable document

01 Aug 1986
Secretary resigned
17 Feb 1986
Certificate of incorporation
12 Feb 1986
Incorporation

HIDDEN HEARING LIMITED Charges

8 October 2004
Rent deposit deed
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Paul Angelo Grant and Jonathon Richard Love
Description: £6,000 plus £1400 vat under the terms of a rent deposit.
15 April 1998
Charge over credit balances
Delivered: 23 April 1998
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: Thesum of portugese escudos esc 90,465,123 together with…
25 March 1992
Legal mortgage
Delivered: 9 April 1992
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 5 clarendon place king street maidstone kent title no…
25 March 1992
Legal mortgage
Delivered: 9 April 1992
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 6 clarendon place king street maidstone kent title no…
8 October 1991
Mortgage debenture
Delivered: 11 October 1991
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…