HICKIES LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 1HE

Company number 01897404
Status Active
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address 153 FRIAR STREET, READING, BERKSHIRE, RG1 1HE
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 140,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HICKIES LIMITED are www.hickies.co.uk, and www.hickies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Hickies Limited is a Private Limited Company. The company registration number is 01897404. Hickies Limited has been working since 20 March 1985. The present status of the company is Active. The registered address of Hickies Limited is 153 Friar Street Reading Berkshire Rg1 1he. . ELPHICK, William Andrew is a Secretary of the company. ELPHICK, James Edward is a Director of the company. ELPHICK, William Andrew is a Director of the company. Secretary LANG, Derek Raymond has been resigned. Secretary LARGE, Jonathan Noel has been resigned. Director ELPHICK, James Mellor has been resigned. Director ELPHICK, Michael John has been resigned. Director ELPHICK, Robert has been resigned. Director ELPHICK, Robert has been resigned. Director LANG, Derek Raymond has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
ELPHICK, William Andrew
Appointed Date: 01 September 2004

Director

Director
ELPHICK, William Andrew
Appointed Date: 01 September 2002
65 years old

Resigned Directors

Secretary
LANG, Derek Raymond
Resigned: 30 November 1993

Secretary
LARGE, Jonathan Noel
Resigned: 31 August 2004
Appointed Date: 01 December 1993

Director
ELPHICK, James Mellor
Resigned: 30 June 1992
112 years old

Director
ELPHICK, Michael John
Resigned: 31 August 2002
88 years old

Director
ELPHICK, Robert
Resigned: 31 March 2014
Appointed Date: 05 June 2003
98 years old

Director
ELPHICK, Robert
Resigned: 30 June 1992
98 years old

Director
LANG, Derek Raymond
Resigned: 31 March 1994
80 years old

HICKIES LIMITED Events

24 Oct 2016
Accounts for a small company made up to 31 March 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 140,000

17 Dec 2015
Accounts for a small company made up to 31 March 2015
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 140,000

04 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
08 Mar 1988
Return made up to 20/03/87; full list of members

02 Mar 1988
Accounts made up to 31 March 1987

10 Apr 1987
Particulars of mortgage/charge

06 Feb 1987
Return made up to 14/06/86; full list of members

03 Feb 1987
Accounts for a dormant company made up to 31 March 1985

HICKIES LIMITED Charges

28 July 1989
Debenture
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1987
Fixed and floating charge
Delivered: 10 April 1987
Status: Satisfied on 14 August 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…