HILSON MORAN HOLDINGS LIMITED
FARNBOROUGH STEVTON (NO.508) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0NZ

Company number 07735466
Status Active
Incorporation Date 10 August 2011
Company Type Private Limited Company
Address ONE DISCOVERY PLACE, COLUMBUS DRIVE, FARNBOROUGH, HAMPSHIRE, GU14 0NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Registration of charge 077354660003, created on 24 August 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of HILSON MORAN HOLDINGS LIMITED are www.hilsonmoranholdings.co.uk, and www.hilson-moran-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Ash Vale Rail Station is 3.5 miles; to Ash Rail Station is 4.7 miles; to Bagshot Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilson Moran Holdings Limited is a Private Limited Company. The company registration number is 07735466. Hilson Moran Holdings Limited has been working since 10 August 2011. The present status of the company is Active. The registered address of Hilson Moran Holdings Limited is One Discovery Place Columbus Drive Farnborough Hampshire Gu14 0nz. . BALCH, Christopher Herbert, Professor is a Director of the company. CLARK, Nigel Stewart is a Director of the company. DEASY, John Vincent is a Director of the company. FRASER-ALLEN, William Thomas is a Director of the company. MORRIS, Tony is a Director of the company. PLUMMER, Christopher Ronald is a Director of the company. WATERS-DUKE, Roger Charles is a Director of the company. Director SYSON, Keith Gordon has been resigned. Director WOFFENDEN, Kenneth John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BALCH, Christopher Herbert, Professor
Appointed Date: 02 January 2013
73 years old

Director
CLARK, Nigel Stewart
Appointed Date: 22 December 2011
69 years old

Director
DEASY, John Vincent
Appointed Date: 22 December 2011
66 years old

Director
FRASER-ALLEN, William Thomas
Appointed Date: 22 December 2011
54 years old

Director
MORRIS, Tony
Appointed Date: 22 December 2011
53 years old

Director
PLUMMER, Christopher Ronald
Appointed Date: 16 December 2011
68 years old

Director
WATERS-DUKE, Roger Charles
Appointed Date: 16 December 2011
59 years old

Resigned Directors

Director
SYSON, Keith Gordon
Resigned: 16 December 2011
Appointed Date: 10 August 2011
58 years old

Director
WOFFENDEN, Kenneth John
Resigned: 16 December 2011
Appointed Date: 10 August 2011
70 years old

Persons With Significant Control

Albion Ventures Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILSON MORAN HOLDINGS LIMITED Events

25 Aug 2016
Group of companies' accounts made up to 31 December 2015
25 Aug 2016
Registration of charge 077354660003, created on 24 August 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Jul 2016
Satisfaction of charge 2 in full
28 Jul 2016
Satisfaction of charge 1 in full
...
... and 60 more events
23 Dec 2011
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 December 2011
23 Dec 2011
Termination of appointment of Kenneth Woffenden as a director
21 Dec 2011
Company name changed stevton (no.508) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16

21 Dec 2011
Change of name notice
10 Aug 2011
Incorporation

HILSON MORAN HOLDINGS LIMITED Charges

24 August 2016
Charge code 0773 5466 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 December 2011
Trust debenture
Delivered: 24 December 2011
Status: Satisfied on 28 July 2016
Persons entitled: Albion Development Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Trust debenture
Delivered: 24 December 2011
Status: Satisfied on 28 July 2016
Persons entitled: Albion Development Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…