F. L. HITCHMAN LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 6SS

Company number 07964238
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address UNIT 46 THE TRADING ESTATE, STATION ROAD DITTON PRIORS, BRIDGNORTH, SHROPSHIRE, WV16 6SS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of F. L. HITCHMAN LIMITED are www.flhitchman.co.uk, and www.f-l-hitchman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. F L Hitchman Limited is a Private Limited Company. The company registration number is 07964238. F L Hitchman Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of F L Hitchman Limited is Unit 46 The Trading Estate Station Road Ditton Priors Bridgnorth Shropshire Wv16 6ss. . GRIFFIN, James is a Director of the company. GRIFFIN, Terence James is a Director of the company. Director WOOD, Philip Anthony has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
GRIFFIN, James
Appointed Date: 05 March 2012
44 years old

Director
GRIFFIN, Terence James
Appointed Date: 14 May 2012
75 years old

Resigned Directors

Director
WOOD, Philip Anthony
Resigned: 05 March 2012
Appointed Date: 24 February 2012
46 years old

Persons With Significant Control

Mr James Griffin
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

F. L. HITCHMAN LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

10 Feb 2016
Director's details changed for Mr Terence James Griffin on 12 January 2016
10 Feb 2016
Director's details changed for James Griffin on 6 March 2015
...
... and 10 more events
12 Apr 2012
Particulars of a mortgage or charge / charge no: 1
07 Mar 2012
Annual return made up to 5 March 2012 with full list of shareholders
05 Mar 2012
Appointment of James Griffin as a director
05 Mar 2012
Termination of appointment of Philip Wood as a director
24 Feb 2012
Incorporation

F. L. HITCHMAN LIMITED Charges

5 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Robert Hitchman and Kath Hitchman
Description: Fixed and floating charge over the undertaking and all…