HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 02836437
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Paul Birch on 1 July 2016. The most likely internet sites of HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED are www.hillcrestdevelopmentsyorkshire.co.uk, and www.hillcrest-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Hillcrest Developments Yorkshire Limited is a Private Limited Company. The company registration number is 02836437. Hillcrest Developments Yorkshire Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Hillcrest Developments Yorkshire Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Paul is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary BIRCH, Paul has been resigned. Secretary BROSNAN, Lesley Ann has been resigned. Secretary HEELEY, John Andrew has been resigned. Nominee Secretary CFH COMPANY FORMATIONS LIMITED has been resigned. Director BROSNAN, Stephen has been resigned. Director DAY, Stephen John has been resigned. Director FRASER, Ian Ellis has been resigned. Director GAVAN, John Vincent has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director HEELEY, John Andrew has been resigned. Director HORSNALL, Philip has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013

Director
BIRCH, Paul
Appointed Date: 04 December 2009
65 years old

Director
NELSON, Andrew Latham
Appointed Date: 08 April 2013
66 years old

Resigned Directors

Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 29 July 2005

Secretary
BROSNAN, Lesley Ann
Resigned: 23 June 2003
Appointed Date: 15 July 1993

Secretary
HEELEY, John Andrew
Resigned: 29 July 2005
Appointed Date: 23 June 2003

Nominee Secretary
CFH COMPANY FORMATIONS LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Director
BROSNAN, Stephen
Resigned: 09 May 2006
Appointed Date: 15 July 1993
68 years old

Director
DAY, Stephen John
Resigned: 16 April 2006
Appointed Date: 29 July 2005
58 years old

Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 28 November 2011
68 years old

Director
GAVAN, John Vincent
Resigned: 30 September 2006
Appointed Date: 29 July 2005
69 years old

Nominee Director
HACKETT, Christopher
Resigned: 15 July 1993
Appointed Date: 15 July 1993
65 years old

Director
HEELEY, John Andrew
Resigned: 09 May 2006
Appointed Date: 23 June 2003
60 years old

Director
HORSNALL, Philip
Resigned: 09 May 2006
Appointed Date: 23 June 2003
64 years old

Director
JOYCE, Martin John
Resigned: 05 March 2012
Appointed Date: 18 February 2010
62 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 04 December 2009
Appointed Date: 29 July 2005
61 years old

Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 29 July 2005
71 years old

Director
MCLAUGHLIN, Owen Gerard
Resigned: 18 February 2010
Appointed Date: 30 September 2006
66 years old

Persons With Significant Control

Durley Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Director's details changed for Mr Paul Birch on 1 July 2016
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 225

26 Nov 2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
...
... and 102 more events
23 Aug 1994
New director appointed

12 Nov 1993
Accounting reference date notified as 30/06

12 Nov 1993
Ad 15/07/93--------- £ si 100@1=100 £ ic 100/200

23 Jul 1993
Secretary resigned;new secretary appointed

15 Jul 1993
Incorporation

HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Charges

18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 8 February 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 3 December 2004
Persons entitled: Philip Horsnall
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 3 December 2004
Persons entitled: Stephen Brosnan
Description: Fixed and floating charges over the undertaking and all…