HILTON MAILING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 01538671
Status Active
Incorporation Date 14 January 1981
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of HILTON MAILING LIMITED are www.hiltonmailing.co.uk, and www.hilton-mailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Hilton Mailing Limited is a Private Limited Company. The company registration number is 01538671. Hilton Mailing Limited has been working since 14 January 1981. The present status of the company is Active. The registered address of Hilton Mailing Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Director GREEN, Graham has been resigned. Director HINCHCLIFFE, John has been resigned. Director KENDRICK, Paul Robert has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MARTIN, James has been resigned. Director MOORE, Dean Roderick has been resigned. Director WHITE, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 25 June 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 08 April 2004
69 years old

Director
HINCHCLIFFE, John
Resigned: 31 January 2012
Appointed Date: 31 August 2006
60 years old

Director
KENDRICK, Paul Robert
Resigned: 25 June 2015
Appointed Date: 31 January 2012
58 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 14 May 1999
71 years old

Director
MARTIN, James
Resigned: 14 May 1999
82 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 02 December 2003
67 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Persons With Significant Control

J.D. Williams & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILTON MAILING LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 27 February 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 86 more events
13 Oct 1987
Return made up to 21/07/87; full list of members

22 Apr 1987
Registered office changed on 22/04/87 from: 38 hilton street manchester M60 6ES

10 Nov 1986
Director's particulars changed

09 Sep 1986
Return made up to 22/07/86; full list of members

04 Sep 1986
Full accounts made up to 1 March 1986