HILLZONE PROPERTIES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04289195
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 17 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Annual return made up to 18 September 2012 with full list of shareholders Statement of capital on 2012-10-16 GBP 2 . The most likely internet sites of HILLZONE PROPERTIES LIMITED are www.hillzoneproperties.co.uk, and www.hillzone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Hillzone Properties Limited is a Private Limited Company. The company registration number is 04289195. Hillzone Properties Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Hillzone Properties Limited is 17 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . BOLAND, Slobham is a Secretary of the company. BRENNAN, Keith is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOLAND, Slobham
Appointed Date: 18 September 2001

Director
BRENNAN, Keith
Appointed Date: 18 September 2001
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2001
Appointed Date: 18 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2001
Appointed Date: 18 September 2001

HILLZONE PROPERTIES LIMITED Events

20 Aug 2015
Notice of ceasing to act as receiver or manager
08 Jan 2013
Notice of appointment of receiver or manager
16 Oct 2012
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2

16 Oct 2012
Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 16 October 2012
25 Jul 2012
Total exemption small company accounts made up to 30 September 2011
...
... and 28 more events
03 Jan 2002
Director resigned
03 Jan 2002
New secretary appointed
03 Jan 2002
New director appointed
25 Sep 2001
Registered office changed on 25/09/01 from: 788-790 finchley road london NW11 7TJ
18 Sep 2001
Incorporation

HILLZONE PROPERTIES LIMITED Charges

9 May 2002
Legal charge
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: The l/h property k/a flat 39 and parking space 16 the…