HITHERBURY LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 01324103
Status Active
Incorporation Date 2 August 1977
Company Type Private Limited Company
Address 26 SOUTH ST MARY'S GATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1LW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of HITHERBURY LIMITED are www.hitherbury.co.uk, and www.hitherbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitherbury Limited is a Private Limited Company. The company registration number is 01324103. Hitherbury Limited has been working since 02 August 1977. The present status of the company is Active. The registered address of Hitherbury Limited is 26 South St Mary S Gate Grimsby North East Lincolnshire Dn31 1lw. . ROOM, Susanne Jane is a Secretary of the company. CHAFER, Elizabeth Anne is a Director of the company. ROOM, Susanne Jane is a Director of the company. Secretary PERKINS, George has been resigned. Secretary PERKINS, Patricia Anne has been resigned. Director BARTLE, Derek Leslie has been resigned. Director PERKINS, George has been resigned. Director PERKINS, Patricia Anne has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROOM, Susanne Jane
Appointed Date: 26 October 2005

Director

Director
ROOM, Susanne Jane

78 years old

Resigned Directors

Secretary
PERKINS, George
Resigned: 24 May 2003

Secretary
PERKINS, Patricia Anne
Resigned: 25 September 2005
Appointed Date: 24 May 2003

Director
BARTLE, Derek Leslie
Resigned: 10 October 2003
Appointed Date: 04 September 1995
79 years old

Director
PERKINS, George
Resigned: 24 May 2003
108 years old

Director
PERKINS, Patricia Anne
Resigned: 25 September 2005
105 years old

Persons With Significant Control

Mr Tony Ian Robinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Sharon Elaine Plumtree
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

HITHERBURY LIMITED Events

07 Nov 2016
Confirmation statement made on 17 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 70 more events
19 Jan 1989
Return made up to 30/11/88; full list of members

05 Jan 1988
Accounts for a small company made up to 31 March 1987

05 Jan 1988
Return made up to 06/11/87; full list of members

02 Dec 1986
Accounts for a small company made up to 31 March 1986

02 Dec 1986
Return made up to 13/11/86; full list of members