7 HILLS COMMERCIAL LIMITED
SHEFFIELD SHEFFIELD CITY HALL LIMITED IMCO (2097) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8DT

Company number 03330129
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 3 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of 7 HILLS COMMERCIAL LIMITED are www.7hillscommercial.co.uk, and www.7-hills-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Hills Commercial Limited is a Private Limited Company. The company registration number is 03330129. 7 Hills Commercial Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of 7 Hills Commercial Limited is Riverside East 2 Millsands Sheffield South Yorkshire S3 8dt. . BRITLAND, Stuart George is a Director of the company. SNELLING, Andrew Edward is a Director of the company. SWAIN, John Barron is a Director of the company. Secretary CULLEY, Howard Eric has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director BEARD, Andrew has been resigned. Director CHAPMAN, Christopher has been resigned. Director DARWIN, John has been resigned. Director DAVIES, Ivor has been resigned. Director EVANS, Terry has been resigned. Nominee Director HARRISON, Andrew Nigel has been resigned. Director HESKETH, John has been resigned. Director HURFORD, Amanda has been resigned. Director JAGGER, Paul Edward has been resigned. Director OWEN, Elizabeth has been resigned. Director PYE, Michael John has been resigned. Director REX, Anthony Peter has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BRITLAND, Stuart George
Appointed Date: 18 July 2012
75 years old

Director
SNELLING, Andrew Edward
Appointed Date: 24 September 2001
62 years old

Director
SWAIN, John Barron
Appointed Date: 18 July 2012
82 years old

Resigned Directors

Secretary
CULLEY, Howard Eric
Resigned: 23 June 2011
Appointed Date: 29 August 1997

Nominee Secretary
UPRICHARD, Andrew
Resigned: 29 August 1997
Appointed Date: 10 March 1997

Director
BEARD, Andrew
Resigned: 24 September 2001
Appointed Date: 29 August 1997
82 years old

Director
CHAPMAN, Christopher
Resigned: 24 September 2001
Appointed Date: 29 August 1997
77 years old

Director
DARWIN, John
Resigned: 02 November 2001
Appointed Date: 29 August 1997
77 years old

Director
DAVIES, Ivor
Resigned: 11 October 2001
Appointed Date: 16 October 1998
73 years old

Director
EVANS, Terry
Resigned: 11 October 2001
Appointed Date: 29 August 1997
84 years old

Nominee Director
HARRISON, Andrew Nigel
Resigned: 29 August 1997
Appointed Date: 10 March 1997
63 years old

Director
HESKETH, John
Resigned: 31 October 2001
Appointed Date: 20 November 1998
77 years old

Director
HURFORD, Amanda
Resigned: 20 October 2001
Appointed Date: 29 August 1997
62 years old

Director
JAGGER, Paul Edward
Resigned: 24 September 2001
Appointed Date: 29 August 1997
79 years old

Director
OWEN, Elizabeth
Resigned: 24 September 2001
Appointed Date: 16 October 1998
72 years old

Director
PYE, Michael John
Resigned: 24 September 2001
Appointed Date: 29 August 1997
88 years old

Director
REX, Anthony Peter
Resigned: 12 October 2001
Appointed Date: 29 August 1997
66 years old

Persons With Significant Control

7 Hills Leisure Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

7 HILLS COMMERCIAL LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
11 Aug 2016
Full accounts made up to 3 April 2016
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

19 Oct 2015
Full accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 74 more events
03 Sep 1997
New director appointed
03 Sep 1997
Secretary resigned
03 Sep 1997
Director resigned
31 Jul 1997
Company name changed imco (2097) LIMITED\certificate issued on 01/08/97
10 Mar 1997
Incorporation