HFD GROUP LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC362322
Status Active
Incorporation Date 8 July 2009
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement by Directors; Statement of capital on 1 December 2016 GBP 6,623,452 ; Solvency Statement dated 24/11/16. The most likely internet sites of HFD GROUP LIMITED are www.hfdgroup.co.uk, and www.hfd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Hfd Group Limited is a Private Limited Company. The company registration number is SC362322. Hfd Group Limited has been working since 08 July 2009. The present status of the company is Active. The registered address of Hfd Group Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire Ml4 3nj. . ANDERSON, Thomas Duncan is a Director of the company. HILL, Danielle Jean is a Director of the company. HILL, Lauren Dale is a Director of the company. HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. LAMONT, Julian Callum is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, Thomas Duncan
Appointed Date: 03 November 2014
71 years old

Director
HILL, Danielle Jean
Appointed Date: 11 December 2014
37 years old

Director
HILL, Lauren Dale
Appointed Date: 11 December 2014
36 years old

Director
HILL, Rosemary Hepburn
Appointed Date: 08 July 2009
64 years old

Director
HILL, William Dale
Appointed Date: 08 July 2009
67 years old

Director
LAMONT, Julian Callum
Appointed Date: 13 May 2015
61 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 08 July 2009

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Alexander Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HFD GROUP LIMITED Events

01 Dec 2016
Statement by Directors
01 Dec 2016
Statement of capital on 1 December 2016
  • GBP 6,623,452

01 Dec 2016
Solvency Statement dated 24/11/16
01 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Oct 2016
Registration of charge SC3623220002, created on 20 October 2016
...
... and 34 more events
29 Jul 2009
Particulars of contract relating to shares
29 Jul 2009
Ad 24/07/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\
29 Jul 2009
Resolutions
  • RES13 ‐ Section 190(1) 24/07/2009

21 Jul 2009
Gbp nc 100000/10000000\20/07/09
08 Jul 2009
Incorporation

HFD GROUP LIMITED Charges

20 October 2016
Charge code SC36 2322 0002
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…
5 October 2016
Charge code SC36 2322 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…