Company number 00546111
Status Active
Incorporation Date 18 March 1955
Company Type Private Limited Company
Address 215 CARDIFF ROAD, READING, BERKSHIRE, RG1 8HX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 271,360
. The most likely internet sites of E HILLIER & SON (HOLDINGS) LTD are www.ehilliersonholdings.co.uk, and www.e-hillier-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. E Hillier Son Holdings Ltd is a Private Limited Company.
The company registration number is 00546111. E Hillier Son Holdings Ltd has been working since 18 March 1955.
The present status of the company is Active. The registered address of E Hillier Son Holdings Ltd is 215 Cardiff Road Reading Berkshire Rg1 8hx. . THAMMAN, Vijay Kumar is a Secretary of the company. HILLIER, Christopher is a Director of the company. HILLIER, Robert Edward is a Director of the company. RADFORD, Rosemary is a Director of the company. THAMMAN, Vijay Kumar is a Director of the company. Director HILLIER, Edward has been resigned. Director HILLIER, Kay has been resigned. Director HILLIER, Vera Elizabeth has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Rosemary Radford
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Mr Christopher Hillier
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
E HILLIER & SON (HOLDINGS) LTD Events
03 Jan 2017
Confirmation statement made on 17 November 2016 with updates
23 Dec 2016
Accounts for a small company made up to 31 March 2016
04 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
18 Nov 2015
Accounts for a small company made up to 31 March 2015
10 Nov 2015
Director's details changed for Rosemary Hillier on 29 September 2015
...
... and 86 more events
23 Sep 1986
Secretary's particulars changed
09 May 1984
Accounts made up to 31 March 1982
17 Nov 1982
Annual return made up to 05/08/82
29 Sep 1981
Accounts made up to 31 March 1980
18 Mar 1955
Incorporation
26 April 1999
Legal charge by the company and H.& T. properties limited
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 3 fields end business park barnsley south yorkshire…
27 July 1998
Specific charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The development agreement dated 27 july 1998 and the kenpak…
21 November 1996
Guarantee and debenture
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 August 1995
Debenture
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…