HILCO DEVELOPMENTS LIMITED
MIDDLESBROUGH HILCO PROPERTIES LIMITED INCROB LIMITED ANGLIA WOODBUSTER CENTRE LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 05681384
Status Active
Incorporation Date 20 January 2006
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 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of HILCO DEVELOPMENTS LIMITED are www.hilcodevelopments.co.uk, and www.hilco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Hilco Developments Limited is a Private Limited Company. The company registration number is 05681384. Hilco Developments Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Hilco Developments Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . GUNN, Lindsay Howard is a Secretary of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary SCHNEIDERMAN, Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PEPPER, Andrew John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GUNN, Lindsay Howard
Appointed Date: 22 April 2009

Director
MCGOWAN, Paul Patrick
Appointed Date: 03 August 2006
63 years old

Resigned Directors

Secretary
SCHNEIDERMAN, Robert
Resigned: 22 April 2009
Appointed Date: 03 August 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 August 2006
Appointed Date: 20 January 2006

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 01 September 2007
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 August 2006
Appointed Date: 20 January 2006

Persons With Significant Control

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

HILCO DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
11 Oct 2016
Full accounts made up to 2 January 2016
18 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

09 Oct 2015
Full accounts made up to 3 January 2015
02 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 29 more events
14 Sep 2006
New secretary appointed
09 Aug 2006
Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW
09 Aug 2006
Director resigned
09 Aug 2006
Secretary resigned
20 Jan 2006
Incorporation