HILCO COMMERCIAL LENDER SERVICES LIMITED
MIDDLESBROUGH HUK 41 LTD

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 08383699
Status Active
Incorporation Date 31 January 2013
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016; Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016. The most likely internet sites of HILCO COMMERCIAL LENDER SERVICES LIMITED are www.hilcocommerciallenderservices.co.uk, and www.hilco-commercial-lender-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Hilco Commercial Lender Services Limited is a Private Limited Company. The company registration number is 08383699. Hilco Commercial Lender Services Limited has been working since 31 January 2013. The present status of the company is Active. The registered address of Hilco Commercial Lender Services Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Director LEE, Robert James has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Financial management".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 29 April 2016

Director
FOSTER, Henry William
Appointed Date: 24 June 2013
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 05 February 2013
63 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 29 April 2016
Appointed Date: 05 February 2013

Director
LEE, Robert James
Resigned: 05 February 2013
Appointed Date: 31 January 2013
59 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 05 February 2013
57 years old

Persons With Significant Control

Hilco Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILCO COMMERCIAL LENDER SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Feb 2017
Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
15 Feb 2017
Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
03 Oct 2016
Full accounts made up to 2 January 2016
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 12 more events
07 Feb 2013
Appointment of Mr Lindsay Howard Gunn as a secretary
07 Feb 2013
Appointment of Mr Andrew John Pepper as a director
07 Feb 2013
Appointment of Mr Paul Patrick Mcgowan as a director
07 Feb 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
31 Jan 2013
Incorporation

HILCO COMMERCIAL LENDER SERVICES LIMITED Charges

25 June 2013
Charge code 0838 3699 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Filefigure 30 Limited
Description: All of the company's freehold and leasehold property, plant…