HILTON RAIL CONSULTING LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07083840
Status Liquidation
Incorporation Date 23 November 2009
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 22 September 2016; Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 October 2015. The most likely internet sites of HILTON RAIL CONSULTING LIMITED are www.hiltonrailconsulting.co.uk, and www.hilton-rail-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Hilton Rail Consulting Limited is a Private Limited Company. The company registration number is 07083840. Hilton Rail Consulting Limited has been working since 23 November 2009. The present status of the company is Liquidation. The registered address of Hilton Rail Consulting Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . TOLEDO-NAVARRO, Maria Del Espino is a Secretary of the company. WILLEY, Gary Philip is a Director of the company. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
TOLEDO-NAVARRO, Maria Del Espino
Appointed Date: 23 November 2009

Director
WILLEY, Gary Philip
Appointed Date: 23 November 2009
58 years old

HILTON RAIL CONSULTING LIMITED Events

21 Mar 2017
Return of final meeting in a members' voluntary winding up
13 Oct 2016
Liquidators statement of receipts and payments to 22 September 2016
08 Oct 2015
Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 October 2015
07 Oct 2015
Declaration of solvency
07 Oct 2015
Appointment of a voluntary liquidator
...
... and 10 more events
03 Dec 2010
Annual return made up to 23 November 2010 with full list of shareholders
16 Jul 2010
Secretary's details changed for Mrs Maria Del Espino Toledo-Navarro on 16 July 2010
16 Jul 2010
Director's details changed for Mr Gary Philip Willey on 16 July 2010
26 Nov 2009
Secretary's details changed for Mrs Maria Toledo-Navarro on 23 November 2009
23 Nov 2009
Incorporation