HILLO HEALTHCARE SERVICES LIMITED
ROCHESTER DESIREND LIMITED

Hellopages » Kent » Medway » ME2 2HU

Company number 04408094
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address 262 HAWTHORN ROAD, STROOD, ROCHESTER, MEDWAY, ME2 2HU
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HILLO HEALTHCARE SERVICES LIMITED are www.hillohealthcareservices.co.uk, and www.hillo-healthcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Hillo Healthcare Services Limited is a Private Limited Company. The company registration number is 04408094. Hillo Healthcare Services Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Hillo Healthcare Services Limited is 262 Hawthorn Road Strood Rochester Medway Me2 2hu. The company`s financial liabilities are £0.01k. It is £0k against last year. . BUNKETI, Manuella is a Secretary of the company. BUNKETI, Clotaire is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Bookkeeping activities".


hillo healthcare services Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUNKETI, Manuella
Appointed Date: 30 May 2002

Director
BUNKETI, Clotaire
Appointed Date: 30 April 2002
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 03 April 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 03 April 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 03 April 2002

HILLO HEALTHCARE SERVICES LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

03 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
17 Jun 2002
Nc inc already adjusted 30/05/02
14 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

14 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2002
Company name changed desirend LIMITED\certificate issued on 02/06/02
03 Apr 2002
Incorporation

HILLO HEALTHCARE SERVICES LIMITED Charges

31 December 2002
Fixed and floating charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…